Name: | Seacrest Consulting Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 16 May 2008 (17 years ago) |
Date of Dissolution: | 28 Mar 2018 (7 years ago) |
Date of Status Change: | 28 Mar 2018 (7 years ago) |
Identification Number: | 000395710 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 41 TEAL POND ROAD, NARRAGANSETT, RI, 02882, USA |
Purpose: | CONSULTING SERVICES Title: 7-1.2-1701 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
PENELOPE TAYLOR | PRESIDENT | 41 TEAL POND ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
PENELOPE TAYLOR | TREASURER | 41 TEAL POND ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
PENELOPE TAYLOR | SECRETARY | 41 TEAL POND ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
PENELOPE TAYLOR | VICE PRESIDENT | 41 TEAL POND ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
PENELOPE TAYLOR | DIRECTOR | 41 TEAL POND ROAD NARRAGANSETT, RI 02882 USA |
Number | Name | File Date |
---|---|---|
201861112400 | Articles of Dissolution | 2018-03-28 |
201861111890 | Annual Report | 2018-03-28 |
201861111980 | Annual Report | 2018-03-28 |
201861111430 | Reinstatement | 2018-03-28 |
201752799280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747819760 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201690808730 | Annual Report | 2016-01-18 |
201555236360 | Annual Report | 2015-02-18 |
201332168400 | Annual Report | 2013-12-30 |
201310875090 | Annual Report | 2013-02-04 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State