Search icon

Keres Consulting Inc.

Company Details

Name: Keres Consulting Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 16 Jul 2013 (12 years ago)
Date of Dissolution: 06 Feb 2018 (7 years ago)
Date of Status Change: 06 Feb 2018 (7 years ago)
Identification Number: 000812176
Place of Formation: NEW MEXICO
Principal Address: 5600 WYOMING BOULEVARD NE SUITE 150, ALBUQUERQUE, NM, 87109, USA
Purpose: ENVIRONMENTAL CONSULTANT

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TIMOTHY J. CHAVEZ PRESIDENT 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA

TREASURER

Name Role Address
JEFFREY A. BROWN TREASURER 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA

SECRETARY

Name Role Address
JEFFREY A. BROWN SECRETARY 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA

DIRECTOR

Name Role Address
TIMOTHY J. CHAVEZ DIRECTOR 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA

Filings

Number Name File Date
201857747320 Application for Certificate of Withdrawal 2018-02-06
201856677240 Annual Report 2018-01-24
201733734240 Annual Report 2017-02-07
201731260840 Statement of Change of Registered/Resident Agent 2017-02-01
201694698490 Annual Report 2016-03-14
201564710840 Annual Report 2015-07-10
201436102760 Annual Report 2014-02-24
201325994810 Application for Certificate of Authority 2013-07-16

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State