Search icon

Annese Electrical Services, Inc.

Company Details

Name: Annese Electrical Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 10 Sep 2009 (16 years ago)
Date of Dissolution: 03 Jan 2017 (8 years ago)
Date of Status Change: 03 Jan 2017 (8 years ago)
Identification Number: 000511325
Place of Formation: MASSACHUSETTS
Principal Address: 280 LIBBEY INDUSTRIAL PARKWAY, WEYMOUTH, MA, 02189, USA
Purpose: ELECTRICAL SUBCONTRACTOR & TELECOMMUNICATIONS WORK

PRESIDENT

Name Role Address
DEBORAH ANNESE PRESIDENT 62 COLLIER ROAD SCITUATE, MA 02066 USA

TREASURER

Name Role Address
JOSEPH ANNESE TREASURER 62 COLLIER ROAD SCITUATE, MA 02066 USA

SECRETARY

Name Role Address
MELANIE LEGGE SECRETARY 88 BROOK ST SCITUATE, MA 02066 USA

CLERK

Name Role Address
MELANIE LEGGE CLERK 88 BROOK ST SCITUATE, MA 02066 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER KOURAFAS VICE PRESIDENT 262 GARDNER ST HINGHAM, MA 02043 USA

DIRECTOR

Name Role Address
MELANIE LEGGE DIRECTOR 88 BROOK STREET SCITATE, MA 02066 USA
DEBORAH ANNESE DIRECTOR 62 COLLIER ROAD SCITUATE, MA 02066 USA
JOSEPH ANNESE DIRECTOR 62 COLLIER ROAD SCITUATE, MA 02066 USA

Filings

Number Name File Date
201751277860 Agent Resigned 2017-10-10
201729422540 Application for Certificate of Withdrawal 2017-01-03
201729422090 Annual Report 2017-01-03
201729422180 Annual Report 2017-01-03
201729421200 Reinstatement 2017-01-03
201588673280 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201577081250 Revocation Notice For Failure to File An Annual Report 2015-08-18
201435008270 Annual Report 2014-02-04
201311012520 Annual Report 2013-02-06
201293683220 Statement of Change of Registered/Resident Agent 2012-06-04

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State