Search icon

HAZTEK, INC.

Company Details

Name: HAZTEK, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Apr 2009 (16 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000505855
Place of Formation: NEW JERSEY
Principal Address: 143 MEDFORD MT HOLLY RD, MEDFORD, NJ, 08055, US
Purpose: HEALTH AND SAFETY CONSULTING

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRUCE HENDERSON PRESIDENT 143 MEDFORD-MT HOLLY ROAD MEDFORD, NJ 08055 USA

VICE PRESIDENT

Name Role Address
STEVE JONES VICE PRESIDENT 143 MEDFORD MT HOLLY RD MEDFORD, NJ 08055 USA

OTHER OFFICER

Name Role Address
ROBIN BUCKINGHAM OTHER OFFICER 143 MEDFORD-MT. HOLLY ROAD MEDFORD, NJ 08055
KATHLEEN BREITZMAN OTHER OFFICER 143 MEDFORD MT. HOLLY ROAD OXFORD, MS 38655

Filings

Number Name File Date
202459548520 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457183020 Revocation Notice For Failure to File An Annual Report 2024-06-25
202325824790 Annual Report 2023-01-06
202207635120 Annual Report 2022-01-04
202184036710 Annual Report 2021-01-04
202033305750 Annual Report 2020-01-29
201984382010 Annual Report 2019-01-14
201855691490 Annual Report 2018-01-05
201729998270 Annual Report 2017-01-12
201690245120 Annual Report 2016-01-08

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State