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Status: | Withdrawn |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 |
NAICS
541620 Environmental Consulting ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. CHAVEZ | PRESIDENT | 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA |
Name | Role | Address |
---|---|---|
JEFFREY A. BROWN | TREASURER | 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA |
Name | Role | Address |
---|---|---|
JEFFREY A. BROWN | SECRETARY | 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. CHAVEZ | DIRECTOR | 5600 WYOMING BOULEVARD NE SUITE 150 ALBUQUERQUE, NM 87109 USA |
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