American Hydrogen Northeast, Inc.

Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | ONE RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
WILLIAM GARRETT | PRESIDENT | 520 SAVOY STREET BRIDGEPORT, CT 06606 USA |
Name | Role | Address |
---|---|---|
DANIEL JOSEPH VALENTINE | TREASURER | 329 GRIFFIN AVENUE BRIDGEPORT, CT 06606 US |
Name | Role | Address |
---|---|---|
DANIEL JOSEPH VALENTINE | SECRETARY | 329 GRIFFIN AVENUE BRIDGEPORT, CT 06606 US |
Name | Role | Address |
---|---|---|
DANIEL JOSEPH VALENTINE | DIRECTOR | 329 GRIFFIN AVENUE BRIDGEPORT, CT 06606 US |
ROY E MCALISTER | DIRECTOR | 2350 WEST SHANGRI-LA PHOENIX, AZ 85029 US |
WILLIAM GARRETT | DIRECTOR | 520 SAVOY STREET BRIDGEPORT, CT 06606 US |
Number | Name | File Date |
---|---|---|
201737518080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627602990 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201561199800 | Annual Report | 2015-04-24 |
201438676700 | Annual Report | 2014-05-02 |
201320539520 | Application for Certificate of Authority | 2013-05-15 |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Rhode Island Department of State