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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
DEBORAH ANNESE | PRESIDENT | 62 COLLIER ROAD SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
JOSEPH ANNESE | TREASURER | 62 COLLIER ROAD SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
MELANIE LEGGE | SECRETARY | 88 BROOK ST SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
MELANIE LEGGE | CLERK | 88 BROOK ST SCITUATE, MA 02066 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOURAFAS | VICE PRESIDENT | 262 GARDNER ST HINGHAM, MA 02043 USA |
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 |
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