Name: | New England Med Waste Services, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jul 2009 (16 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000508291 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 11 GRANDVIEW STREET, COVENTRY, RI, 02816, USA |
Mailing Address: | P.O. BOX 1453, COVENTRY, RI, 02816, USA |
Purpose: | TRANSPORTATION OF WASTE GENERATED FROM MEDICAL FACILITIES EXCLUDING MEDICAL WASTE. |
NAICS
562998 All Other Miscellaneous Waste Management ServicesThis U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BRENDA JACOB | Agent | 214 PLAIN MEETING HOUSE ROAD, WEST GREENWICH, RI, 02817, USA |
Number | Name | File Date |
---|---|---|
202082413190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045344330 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201879165810 | Annual Report | 2018-10-10 |
201857173570 | Annual Report | 2018-01-31 |
201628387580 | Annual Report | 2016-12-02 |
201587205310 | Annual Report | 2015-11-03 |
201443505390 | Annual Report | 2014-08-01 |
201443505570 | Statement of Change of Registered/Resident Agent | 2014-08-01 |
201443505660 | Annual Report | 2014-08-01 |
201443505200 | Reinstatement | 2014-08-01 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State