Kinetek Membrane, Inc.

Name: | Kinetek Membrane, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 09 Oct 2014 (11 years ago) |
Date of Dissolution: | 03 Jan 2023 (3 years ago) |
Date of Status Change: | 03 Jan 2023 (3 years ago) |
Identification Number: | 000994410 |
ZIP code: | 02888 |
City: | Warwick |
County: | Kent County |
Purpose: | MANUFACTURE MEDICAL TUBING, FILTRATION SYSTEMS Title: 7-1.2 |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
JOHN MILLS | Agent | 69 ILLINOIS AVENUE SUITE 5, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN MILLS | PRESIDENT | 251 MINISTERIAL ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JOHN MILLS | TREASURER | 251 MINISTERIAL ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JOHN MILLS | SECRETARY | 251 MINISTERIAL ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JOHN MILLS | VICE PRESIDENT | 251 MINISTERIAL ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JOHN MILLS | MALE | 69 ILLINOIS AVE SUITE 5 WARWICK, 69 02888 UNI |
Name | Role | Address |
---|---|---|
JOHN MILLS | DIRECTOR | 251 MINISTERIAL ROAD WAKEFIELD, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202325619440 | Articles of Dissolution | 2023-01-03 |
202211169330 | Annual Report | 2022-02-18 |
202187532930 | Annual Report | 2021-01-21 |
202031273150 | Annual Report | 2020-01-07 |
201983884830 | Annual Report | 2019-01-07 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: Rhode Island Department of State