Search icon

ABC SOILS, INC.

Company Details

Name: ABC SOILS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Dec 2009 (15 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000521768
Place of Formation: MASSACHUSETTS
Principal Address: 111 BOSTON POST ROAD SUITE 211, SUDBURY, MA, 01776, USA
Purpose: ENVIRONMENTAL CONSULTING AND CONSTRUCTION SERVICES, INCLUDING WATER, WASTE WATER AND STORM WATER, HAZARDOUS WASTE AND CONSTRUCTION MANAGEMENT, REMOVAL OF UNDERGROUND TANKS, RADON TESTING AND VACUUM EXCAVATION.

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRUCE PHILLIPS Agent 8 UPTON AVENUE, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MARCIA J BERGER PRESIDENT 111 BOSTON POST ROAD, SUITE 211 SUDBURY, MA 01776 USA

Filings

Number Name File Date
202341487560 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338100500 Revocation Notice For Failure to File An Annual Report 2023-06-19
202211935340 Annual Report 2022-03-02
202190504210 Annual Report 2021-02-09
202051037620 Annual Report 2020-08-31
201987005790 Annual Report 2019-02-19
201877857500 Annual Report 2018-09-20
201875553260 Revocation Notice For Failure to File An Annual Report 2018-08-24
201747035980 Annual Report 2017-07-05
201695432930 Annual Report 2016-03-31

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State