Search icon

Seekonk Small Engine Repair, Inc.

Company Details

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

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This 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

Agent

Name Role Address
EDWARD F. GROURKE Agent 24 SPRING STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
RYAN D. SEYBOTH PRESIDENT 74 GREGORY DRIVE SEEKONK, MA 02771 USA

TREASURER

Name Role Address
RYAN D. SEYBOTH TREASURER 74 GREGORY DRIVE SEEKONK, MA 02771 USA

SECRETARY

Name Role Address
RYAN D. SEYBOTH SECRETARY 74 GREGORY DRIVE SEEKONK, MA 02771 USA

DIRECTOR

Name Role Address
RYAN D. SEYBOTH DIRECTOR 74 GREGORY DRIVE SEEKONK, MA 02771 USA

Filings

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