Name: | Heavy Metal Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 26 Sep 2013 (12 years ago) |
Date of Dissolution: | 18 Dec 2019 (5 years ago) |
Date of Status Change: | 18 Dec 2019 (5 years ago) |
Identification Number: | 000839738 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 1515 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | STEEL FABRICATION Title: 7-1.2-1701 |
NAICS
331110 Iron and Steel Mills and Ferroalloy ManufacturingThis industry comprises establishments primarily engaged in one or more of the following: (1) direct reduction of iron ore; (2) manufacturing pig iron in molten or solid form; (3) converting pig iron into steel; (4) making steel; (5) making steel and manufacturing shapes (e.g., bar, plate, rod, sheet, strip, wire); (6) making steel and forming pipe and tube; and (7) manufacturing electrometallurgical ferroalloys. Ferroalloys add critical elements, such as silicon and manganese for carbon steel and chromium, vanadium, tungsten, titanium, and molybdenum for low- and high-alloy metals. Ferroalloys include iron-rich alloys and more pure forms of elements added during the steel manufacturing process that alter or improve the characteristics of the metal. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Heavy Metal Corp., CONNECTICUT | 1173674 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JEREMY MOSES | Agent | 1515 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
JEREMY V MOSES | PRESIDENT | 64 LAUREN COURT CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
201930585960 | Articles of Dissolution | 2019-12-18 |
201881541880 | Order Appointing Temporary Receiver | 2018-11-07 |
201876060280 | Annual Report | 2018-08-27 |
201875601330 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201750107320 | Statement of Change of Registered/Resident Agent Office | 2017-09-20 |
201748643760 | Annual Report | 2017-08-21 |
201747884470 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691259540 | Annual Report | 2016-01-26 |
201691259810 | Annual Report | 2016-01-26 |
201691259450 | Reinstatement | 2016-01-26 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State