Name: | A-Turf, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Jul 2008 (17 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Branch of: | A-Turf, Inc., NEW YORK (Company Number 3294215) |
Identification Number: | 000484708 |
Place of Formation: | NEW YORK |
Principal Address: | PO BOX 157, WILLIAMSVILLE, NY, 14231, USA |
Purpose: | SALE AND INSTALLATION OF SYNTHETIC TURF SYSTEMS FOR ATHLETIC AND RECREATIONAL USE |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES DOBMEIER DOBMEIER | PRESIDENT | PO BOX 157 WILLIAMSVILLE, NY 14231 USA |
JAMES A DOBMEIER | PRESIDENT | 64 BRAMBLEWOOD LANE EAST AMHERST, NY 14051 USA |
Name | Role | Address |
---|---|---|
PETER N SAITIS | TREASURER | 66 SOUTHAMPTON PARISH RD LANDENBERG, PA 19350 USA |
Name | Role | Address |
---|---|---|
SUSAN M DOBMEIER | SECRETARY | 64 BRAMBLEWOOD LANE EAST AMHERST, NY 14051 USA |
Name | Role | Address |
---|---|---|
ARTHUR B DODGE III | DIRECTOR | 2081 RICE ROAD LANCASTER, PA 17603 USA |
Number | Name | File Date |
---|---|---|
202223910720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220107970 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193403510 | Annual Report | 2021-03-02 |
202035192420 | Annual Report | 2020-02-26 |
201983546350 | Annual Report | 2019-01-02 |
201857945320 | Annual Report | 2018-02-09 |
201733768830 | Annual Report | 2017-02-08 |
201691578830 | Annual Report | 2016-02-02 |
201553714130 | Annual Report | 2015-01-14 |
201433123290 | Annual Report | 2014-01-17 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State