Name: | Payless of Hartford, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jul 2010 (15 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Branch of: | Payless of Hartford, Inc., CONNECTICUT (Company Number 0303954) |
Identification Number: | 000545284 |
Place of Formation: | CONNECTICUT |
Principal Address: | 527 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, USA |
Purpose: | SALES AND INSTALLATION OF AUTO GLASS |
Name | Role | Address |
---|---|---|
NEAL J. MCNAMARA, ESQ. | Agent | NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOHN WISNLEWSKI | PRESIDENT | 527 WETHERSFIELD AVENUE HAARTFORD, CT 06114 USA |
Number | Name | File Date |
---|---|---|
201449551120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439609310 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201311064790 | Annual Report | 2013-02-05 |
201290059550 | Annual Report | 2012-02-22 |
201187189470 | Statement of Change of Registered/Resident Agent | 2011-12-19 |
201177956390 | Annual Report | 2011-04-12 |
201066383560 | Application for Certificate of Authority | 2010-07-30 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State