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 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DANIEL MAHR | PRESIDENT | 3 OLDE CONNECTICUT PATH WESTBOROUGH, MA 01581 USA |
Name | Role | Address |
---|---|---|
JUDITH ROBBINS | TREASURER | 80-B TURNPIKE RD WESTBOROUGH, MA 01581 USA |
Name | Role | Address |
---|---|---|
PATRICK O'BRIEN | SECRETARY | 80-B TURNPIKE ROAD WESTBOROUGH, MA 01581 USA |
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 |
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 |
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