Name: | Maintech, Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 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: | 000941650 |
Place of Formation: | DELAWARE |
Principal Address: | 640 LEE ROAD 3RD FLOOR, WAYNE, PA, 19087, USA |
Purpose: | OTHER COMPUTER RELATED SERVICES |
NAICS: | 541519 - Other Computer Related Services |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
FRANCIS D'ALESSIO | PRESIDENT | 640 LEE RD, 3RD FLOOR WAYNE, PA 19087 USA |
Name | Role | Address |
---|---|---|
THOMAS DARLING | TREASURER | 640 LEE ROAD, 3RD FLOOR WAYNE, PA 19087 USA |
Name | Role | Address |
---|---|---|
SONOKO FAGENS | SECRETARY | 640 LEE ROAD, 3RD FLOOR WAYNE, PA 19087 USA |
Name | Role | Address |
---|---|---|
ROBERT COSCIA | VICE PRESIDENT | 640 LEE ROAD, 3RD FLOOR WAYNE, PA 19087 USA |
Name | Role | Address |
---|---|---|
BHAVIN SHAH | DIRECTOR | 640 LEE ROAD, 3RD FLOOR WAYNE, PA 19087 USA |
Number | Name | File Date |
---|---|---|
202082890900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055119160 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986635600 | Annual Report | 2019-02-14 |
201859476390 | Annual Report | 2018-03-01 |
201748009340 | Statement of Change of Registered/Resident Agent | 2017-07-27 |
201747253500 | Annual Report - Amended | 2017-07-11 |
201730988150 | Annual Report | 2017-01-27 |
201691255290 | Annual Report | 2016-01-26 |
201554863080 | Annual Report | 2015-02-10 |
201440134250 | Application for Certificate of Authority | 2014-05-28 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State