Company Details
Name: |
Graver Tank Co. |
Jurisdiction: |
Rhode Island |
Entity type: |
Foreign Corporation |
Status: |
Revoked Entity
|
Date of Organization in Rhode Island: |
17 Feb 2009 (16 years ago)
|
Date of Dissolution: |
26 Oct 2016 (9 years ago)
|
Date of Status Change: |
26 Oct 2016 (9 years ago) |
Identification Number: |
000504569 |
Place of Formation: |
NEW MEXICO |
Purpose: |
CONTRACTING |
Principal Address: |
9301 BROADWAY BOULEVARD SE, ALBUQUERQUE, NM, 87105, USA
|
SECRETARY
Name |
Role |
Address |
MARK THOMAS DEMOSS
|
SECRETARY
|
8301 BROADWAY BLVD SE ALBUQUERQUE, NM 87105 USA
|
CEO
Name |
Role |
Address |
ROBERT W GEORGE
|
CEO
|
8301 BROADWAY BLVD SE ALBUQUERQUE, NM 87105 US
|
DIRECTOR
Name |
Role |
Address |
RICHARD LATTO
|
DIRECTOR
|
177 SOUND BEACH AVE OLD GREENWICH, CT 06870 US
|
PAUL COUGHLIN
|
DIRECTOR
|
177 SOUND BEACH AVE. OLD GREENWICH, CT 06870 US
|
ANNE WHITMAN
|
DIRECTOR
|
177 SOUND BEACH AVE. OLD GREENWICH, CT 06870 US
|
STEVEN ZAMBITO
|
DIRECTOR
|
177 SOUND BEACH AVE. OLD GREENWICH, CT 06870 US
|
Filings
Number |
Name |
File Date |
201627909620
|
Agent Resigned
|
2016-11-23
|
201611057140
|
Revocation Certificate For Failure to File the Annual Report for the Year
|
2016-10-26
|
201601515760
|
Revocation Notice For Failure to File An Annual Report
|
2016-07-07
|
201552946730
|
Annual Report
|
2015-01-08
|
201437099960
|
Annual Report
|
2014-03-13
|
This company hasn't received any reviews.
Date of last update: 29 May 2025
Sources:
Rhode Island Department of State