Name: | Drilex Environmental, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Aug 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: | 000509608 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 127 HARTWELL STREET, WEST BOYLSTON, MA, 01583, USA |
Purpose: | ENVIRONMENTAL DRILLING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DEBORAH MIGRIDICHIAN | PRESIDENT | 127 HARTWELL STREET WEST BOYLSTON, MA 01583 USA |
Name | Role |
---|---|
DEBORAH MIGRIDICHIAN | TREASURER |
Name | Role | Address |
---|---|---|
STEVEN MIGRIDICHIAN | VICE PRESIDENT | 127 HARTWELL STREET WEST BOYLSTON, MA 01583 USA |
Number | Name | File Date |
---|---|---|
201449543080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439590960 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324917180 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201314962020 | Annual Report | 2013-04-04 |
201311883120 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293496550 | Annual Report | 2012-05-25 |
201293242030 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178480380 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176746820 | Annual Report | 2011-03-21 |
201056015040 | Annual Report | 2010-01-08 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State