Search icon

Compass Enterprises, Inc.

Branch

Company Details

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.

Agent

Name Role Address
JOE NERONE Agent 367 EAST GREENWICH AVENUE, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
MICHAEL LAFLEUR PRESIDENT 18 FATHER CRUDELE DRIVE BRISTOL, CT 06010 USA

VICE PRESIDENT

Name Role Address
MICHAEL R WELSH VICE PRESIDENT 17 WINDWOOD DRIVE GLASTONBURY, CT 06010 USA

Events

Type Date Old Value New Value
Name Change 2013-10-03 J.G. Belanger Concrete Construction, Inc. Compass Enterprises, Inc.

Filings

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