Name: | Phoenix Environmental Laboratories, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Sep 2009 (16 years ago) |
Branch of: | Phoenix Environmental Laboratories, Inc., CONNECTICUT (Company Number 0220927) |
Identification Number: | 000511354 |
Place of Formation: | CONNECTICUT |
Principal Address: | 587 EAST MIDDLE TURNPIKE, MANCHESTER, CT, 06040, USA |
Purpose: | ENVIRONMENTAL LABORATORY |
NAICS
541380 Testing LaboratoriesThis industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALLAN CAFFYN | PRESIDENT | 465 BUCKLAND HILLS DRIVE MANCHESTER, CT 06040 USA |
Name | Role | Address |
---|---|---|
BOBBI ALOISA MS. | VICE PRESIDENT | 382 EASTVIEW DR. COVENTRY, CT 06238 USA |
Number | Name | File Date |
---|---|---|
202452537620 | Annual Report | 2024-04-25 |
202333526800 | Annual Report | 2023-04-21 |
202214318050 | Annual Report | 2022-04-08 |
202193087990 | Annual Report | 2021-02-26 |
202036855450 | Annual Report | 2020-03-27 |
201908417550 | Annual Report | 2019-07-30 |
201907092190 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859463570 | Annual Report | 2018-03-01 |
201740147590 | Annual Report | 2017-04-06 |
201690500850 | Annual Report | 2016-01-14 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State