Search icon

United Mechanical, Inc.

Company Details

Name: United Mechanical, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Feb 2010 (15 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000529650
ZIP code: 02921
County: Providence County
Principal Address: 2 STARLINE WAY UNIT 4, CRANSTON, RI, 02921, USA
Purpose: OIL BURNER, HEATING AND HOT WATER EQUIPMENT, PLUMBING, HVAC SERVICE AND SALES Title: 7-1.2-1701

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KIMBERLY RIGGS Agent 30A STARLINE DRIVE, CRANSTON, RI, 02921, USA

PRESIDENT

Name Role Address
KIMBERLY ANN RIGGS PRESIDENT 2 STARLINE WAY, UNIT 4 CRANSTON, RI 02921 USA

TREASURER

Name Role Address
KIMBERLY ANN RIGGS TREASURER 2 STARLINE WAY, UNIT 4 CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
KIMBERLY ANN RIGGS SECRETARY 2 STARLNE WAY, UNIT 4 CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
KIMBERLY ANN RIGGS VICE PRESIDENT 2 STARLINE WAY, UNIT 4 CRANSTON, RI 02921 USA

Filings

Number Name File Date
202459550000 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457186850 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339508440 Annual Report 2023-07-17
202338101750 Revocation Notice For Failure to File An Annual Report 2023-06-19
202219911490 Annual Report 2022-06-23
202188222650 Annual Report 2021-01-29
202041480500 Annual Report 2020-06-04
201919481250 Annual Report 2019-09-13
201907096260 Revocation Notice For Failure to File An Annual Report 2019-07-24
201880962730 Annual Report - Amended 2018-11-08

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State