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 Contractors |
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