Name: | AMERICAN CARPET SOUTH INC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Jul 2014 (11 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000962137 |
Place of Formation: | NEW JERSEY |
Principal Address: | 347 BROADWAY, PASSAIC, NJ, 07055, USA |
Purpose: | FLOORING INSTALLATIONS |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROBERT SANTAGATA | PRESIDENT | 3591 RT 208 CAMPBELL, NY 10916 USA |
Name | Role | Address |
---|---|---|
JOSEPH SANTAGATA | CEO | 22 NOTTINGHAM CT RINGWOOD, NJ 07456 USA |
Number | Name | File Date |
---|---|---|
201924635240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907146550 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201855634640 | Annual Report | 2018-01-04 |
201729386950 | Annual Report | 2017-01-03 |
201603188520 | Annual Report | 2016-08-03 |
201601617680 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201552595910 | Annual Report | 2015-01-02 |
201451451740 | Statement of Change of Registered/Resident Agent Office | 2014-12-22 |
201442982930 | Application for Certificate of Authority | 2014-07-22 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State