Name: | Union Atlantic Electricity |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Nov 2012 (12 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000794201 |
Place of Formation: | MAINE |
Principal Address: | 57 EXCHANGE STREET, PORTLAND, ME, 04101, USA |
Purpose: | TO SELL ENERGY AND ENERGY SERVICES |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | ONE RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CLIFFORD GINN | PRESIDENT | 57 EXCHANGE STREET, SUITE 300 PORTLAND, ME 04101 USA |
Name | Role | Address |
---|---|---|
SAMUEL SPENCER | TREASURER | 57 EXCHANGE STREET, SUITE 300 PORTLAND, ME 04101 USA |
Name | Role | Address |
---|---|---|
MARK KAPLAN | DIRECTOR | 57 EXCHANGE STREET, SUITE 300 PORTLAND, ME 04101 USA |
BLAINE GRIMES | DIRECTOR | 57 EXCHANGE STREET, SUITE 300 PORTLAND, ME 04101 USA |
Number | Name | File Date |
---|---|---|
201588704290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576482850 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201438383310 | Annual Report | 2014-04-22 |
201322260710 | Annual Report | 2013-06-06 |
201322109910 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201202394890 | Application for Certificate of Authority | 2012-11-01 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State