Name: | ACC INCORPORATED |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Apr 2009 (16 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000506509 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 150 W. MAIN STREET P.O. BOX 2098, NORTON, MA, 02766, USA |
Purpose: | CONCRETE CONSTRUCTION AND CUTTING |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHELLE E NORDBECK | PRESIDENT | 89 E HODGES STREET NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
MICHELLE E NORDBECK | TREASURER | 89 E HODGES STREET NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
MICHELLE E NORDBECK | SECRETARY | 89 E HODGES STREET NORTON, MA 02766 USA |
Name | Role | Address |
---|---|---|
MICHELLE E NORDBECK | DIRECTOR | 89 E HODGES STREET NORTON, MA 02766 USA |
KELLY POWERS | DIRECTOR | 29 BAYVIEW ROAD TAUNTON, MA 02780 USA |
Number | Name | File Date |
---|---|---|
201449541220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439585100 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324845690 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312323030 | Annual Report | 2013-02-20 |
201313165530 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290189310 | Annual Report | 2012-02-27 |
201176219900 | Annual Report | 2011-03-02 |
201060304480 | Annual Report | 2010-03-16 |
200945401760 | Application for Certificate of Authority | 2009-04-30 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State