Name: | Associated Concrete Coatings Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Sep 2011 (13 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000714717 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 476 VALLEY STREET, MANCHESTER, NH, 03103, USA |
Purpose: | WATERPROOFING SUBCONTRACTOR |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
THOMAS HALL | PRESIDENT | 73 CAMBRIDGE ROAD BEDFORD, NH 03110 USA |
Name | Role | Address |
---|---|---|
DANIELLE TUTTLE | TREASURER | 353 N AMHERST RD BEDFORD, NH 03110 USA |
Name | Role | Address |
---|---|---|
CHRISTINE HALL | VICE PRESIDENT | 73 CAMBRIDGE RD BEDFORD, NH 03110 USA |
Number | Name | File Date |
---|---|---|
201449561840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439634880 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201325124280 | Annual Report | 2013-06-28 |
201324017330 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201322053510 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312245350 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201294625490 | Annual Report | 2012-07-13 |
201293339550 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201183612800 | Application for Certificate of Authority | 2011-09-30 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State