Search icon

Weber Group, Inc.

Branch

Company Details

Name: Weber Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Mar 2010 (15 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Weber Group, Inc., KENTUCKY (Company Number 0424209)
Identification Number: 000531010
Place of Formation: KENTUCKY
Principal Address: 5233 PROGRESS WAY, SELLERSBURG, IN, 47172, USA
Purpose: TO PERFORM GENERAL CONTRACTING SERVICES RHODE ISLAND
Fictitious names: Weber Group I (trading name, 2010-03-03 - )

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DONALD J WEBER PRESIDENT 5233 PROGRESS WAY SELLERSBURG, IN 47172 USA

TREASURER

Name Role Address
PAUL OHLIN TREASURER 5233 PROGRESS WAY SELLERSBURG, IN 47172 USA

SECRETARY

Name Role Address
ADAM R MCINTYRE SECRETARY 5233 PROGRESS WAY SELLERSBURG, IN 47172 USA

VICE PRESIDENT

Name Role Address
MAXWELL S WEBER VICE PRESIDENT 5233 PROGRESS WAY SELLERSBURG, IN 47172 USA

Filings

Number Name File Date
202223915310 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220118750 Revocation Notice For Failure to File An Annual Report 2022-06-27
202192563990 Annual Report 2021-02-23
202035933500 Annual Report 2020-03-05
201915912370 Annual Report 2019-08-28
201907097050 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859793190 Annual Report 2018-03-06
201735209700 Annual Report 2017-03-01
201600907160 Annual Report 2016-06-21
201697025680 Statement of Change of Registered/Resident Agent 2016-05-05

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State