Search icon

Aalanco Service Corporation

Company Details

Name: Aalanco Service Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Jul 2009 (16 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000508436
Place of Formation: MASSACHUSETTS
Principal Address: 80-B TURNPIKE ROAD, WESTBOROUGH, MA, 01581, USA
Purpose: MECHANICAL CONTRACTING

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DANIEL MAHR PRESIDENT 3 OLDE CONNECTICUT PATH WESTBOROUGH, MA 01581 USA

TREASURER

Name Role Address
JUDITH ROBBINS TREASURER 80-B TURNPIKE RD WESTBOROUGH, MA 01581 USA

SECRETARY

Name Role Address
PATRICK O'BRIEN SECRETARY 80-B TURNPIKE ROAD WESTBOROUGH, MA 01581 USA

VICE PRESIDENT

Name Role Address
MICHAEL MCLAUGHLIN VICE PRESIDENT 80-B TURNPIKE ROAD WESTBOROUGH, MA 01581 USA
RENA FALCONI VICE PRESIDENT 80-B TURNPIKE RD WESTBOROUGH, MA 01581 USA
ROBERT D MILLER VICE PRESIDENT 80-B TURNPIKE RD WESTBOROUGH, MA 01581 USA

DIRECTOR

Name Role Address
MELISSA ROBBINS MAHR DIRECTOR 3 OLD CONNECTICUT PATH WESTBOROUGH, MA 01581 USA
JUDY ROBBINS DIRECTOR 80-B TURNPIKE ROAD WESTBOROUGH, MA 01581 USA
DANIEL MAHR DIRECTOR 3 OLDE CONNECTICUT PATH WESTBOROUGH, MA 01581 USA

Filings

Number Name File Date
202223913820 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220115100 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195804720 Annual Report 2021-04-19
202036305630 Annual Report 2020-03-13
201987468540 Annual Report 2019-02-25
201857842340 Annual Report 2018-02-08
201738417120 Annual Report 2017-03-22
201694869250 Annual Report 2016-03-21
201557667450 Annual Report 2015-03-17
201437181160 Annual Report 2014-03-17

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State