Search icon

A-Turf, Inc.

Branch

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

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

TREASURER

Name Role Address
PETER N SAITIS TREASURER 66 SOUTHAMPTON PARISH RD LANDENBERG, PA 19350 USA

SECRETARY

Name Role Address
SUSAN M DOBMEIER SECRETARY 64 BRAMBLEWOOD LANE EAST AMHERST, NY 14051 USA

DIRECTOR

Name Role Address
ARTHUR B DODGE III DIRECTOR 2081 RICE ROAD LANCASTER, PA 17603 USA

Filings

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