Name: | Suburban Mechanical Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 May 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: | 000936562 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 65 BAY STATE DRIVE, BRAINTREE, MA, 02185, USA |
Purpose: | BUILDING MECHANICAL SERVICES HVAC |
Fictitious names: |
Mechanical Design Services (trading name, 2014-05-19 - ) |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. 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 |
---|---|---|
MICHAEL GAGNE | PRESIDENT | 27 MARION STREET E. GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOWALSKI | TREASURER | 29 TURNSTALL ROAD SCARSDALE, NY 10583 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOWALSKI | SECRETARY | 29 TURNSTALL ROAD SCARSDALE, NY 10583 USA |
Name | Role | Address |
---|---|---|
THOMAS MCGOVERN | CFO | 700 LYNN FELLS PARKWAY MELROSE, MA 02176 USA |
Name | Role | Address |
---|---|---|
MICHAEL GAGNE | DIRECTOR | 27 MARION STREET E. GREENWICH, RI 02818 USA |
CHRISTOPHER KOWALSKI | DIRECTOR | 29 TURNSTALL ROAD SCARSDALE, NY 10583 USA |
Number | Name | File Date |
---|---|---|
202082890540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055118640 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987493290 | Annual Report | 2019-02-25 |
201860549270 | Annual Report | 2018-03-19 |
201738178030 | Annual Report | 2017-03-17 |
201693189610 | Annual Report | 2016-02-25 |
201561220450 | Annual Report | 2015-04-27 |
201439910830 | Miscellaneous Filing (Fee Applicable) | 2014-05-23 |
201439910920 | Miscellaneous Filing (Fee Applicable) | 2014-05-23 |
201439289440 | Application for Certificate of Authority | 2014-05-19 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State