Search icon

Heavy Metal Corp.

Headquarter

Company Details

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

Industry & Business Activity

NAICS

331110 Iron and Steel Mills and Ferroalloy Manufacturing

This 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

Links between entities

Type Company Name Company Number State
Headquarter of Heavy Metal Corp., CONNECTICUT 1173674 CONNECTICUT

Agent

Name Role Address
JEREMY MOSES Agent 1515 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
JEREMY V MOSES PRESIDENT 64 LAUREN COURT CRANSTON, RI 02921 USA

Filings

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