Name: | NORTHEAST ELECTRICAL SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jun 2009 (16 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000507265 |
ZIP code: | 02832 |
County: | Washington County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 174 WOODVILLE ALTON ROAD, HOPKINTON, RI, 02832, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF ELECTRICAL SERVICES TO THE PUBLIC |
Name | Role | Address |
---|---|---|
MICHAEL KELLS | Agent | 174 WOODVILLE ALTON ROAD, HOPKINTON, RI, 02832, USA |
Name | Role | Address |
---|---|---|
DANIEL KOBUS JR. | PRESIDENT | 63 CHIPPEWA STREET HUBBARDSTON, MA 01452 USA |
Name | Role | Address |
---|---|---|
JOHN CROSBY | VICE PRESIDENT | 56 PINE RIDGE DR FRANKLIN, MA 02038 USA |
Number | Name | File Date |
---|---|---|
201752803400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747828690 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693234400 | Annual Report | 2016-02-26 |
201555997360 | Annual Report | 2015-03-01 |
201440686830 | Annual Report | 2014-06-10 |
201439587320 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201322230100 | Annual Report | 2013-06-05 |
201322230380 | Annual Report | 2013-06-05 |
201322230470 | Annual Report | 2013-06-05 |
201322230010 | Reinstatement | 2013-06-05 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State