Name: | Seekonk Small Engine Repair, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Apr 2014 (11 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000921452 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 465 TAUNTON AVENUE, SEEKONK, MA, 02771, USA |
Purpose: | SALES AND SERVICE OF SMALL ENGINE EQUIPMENT |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
EDWARD F. GROURKE | Agent | 24 SPRING STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
RYAN D. SEYBOTH | PRESIDENT | 74 GREGORY DRIVE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RYAN D. SEYBOTH | TREASURER | 74 GREGORY DRIVE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RYAN D. SEYBOTH | SECRETARY | 74 GREGORY DRIVE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RYAN D. SEYBOTH | DIRECTOR | 74 GREGORY DRIVE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
202082890450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055117760 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201921519200 | Annual Report | 2019-09-27 |
201907141500 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857941700 | Annual Report | 2018-02-09 |
201739323880 | Annual Report | 2017-03-31 |
201695638710 | Annual Report | 2016-04-06 |
201563617320 | Annual Report | 2015-06-22 |
201438359540 | Application for Certificate of Authority | 2014-04-21 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State