Name: | Compass Enterprises, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jan 2013 (12 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Branch of: | Compass Enterprises, Inc., CONNECTICUT (Company Number 0253798) |
Identification Number: | 000796065 |
Place of Formation: | CONNECTICUT |
Principal Address: | 6 ANDREWS STREET, BRISTOL, CT, 06010, USA |
Purpose: | EXCAVATION AND CONCRETE |
Historical names: |
J.G. Belanger Concrete Construction, Inc. |
Name | Role | Address |
---|---|---|
JOE NERONE | Agent | 367 EAST GREENWICH AVENUE, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
MICHAEL LAFLEUR | PRESIDENT | 18 FATHER CRUDELE DRIVE BRISTOL, CT 06010 USA |
Name | Role | Address |
---|---|---|
MICHAEL R WELSH | VICE PRESIDENT | 17 WINDWOOD DRIVE GLASTONBURY, CT 06010 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-10-03 | J.G. Belanger Concrete Construction, Inc. | Compass Enterprises, Inc. |
Number | Name | File Date |
---|---|---|
201611087750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601577830 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201451426180 | Annual Report | 2014-12-19 |
201440202670 | Annual Report | 2014-05-30 |
201439684470 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201329102680 | Application for Amended Certificate of Authority | 2013-10-03 |
201310167870 | Application for Certificate of Authority | 2013-01-23 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State