Name: | Custom Glass and Shelf Improvement, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Dec 2014 (10 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 001015129 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 10 LIBERTY DRIVE UNIT 2B, LONDONBERRY, NH, 03053, USA |
Purpose: | INSTALL CLOSET SYSTEMS |
NAICS: | 23 - Construction |
Name | Role | Address |
---|---|---|
MICHAEL M. GOLDBERG, ESQ. | Agent | 536 ATWELLS AVENUE SUITE 200, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
ERIC MOSHER | PRESIDENT | 128A HACKETT HILL ROAD HOOKSETT, NH 03106 USA |
Name | Role | Address |
---|---|---|
JENNIFER MOSHER | SECRETARY | 128A HACKETT HILL RD HOOKSETT, NH 03106 USA |
Number | Name | File Date |
---|---|---|
201881288280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875621680 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748402880 | Statement of Change of Registered/Resident Agent | 2017-08-11 |
201747674800 | Revocation Notice For Failure to Maintain a Registered Agent | 2017-07-27 |
201744842770 | Agent Resigned | 2017-05-24 |
201734894880 | Annual Report | 2017-02-27 |
201608306820 | Annual Report | 2016-09-02 |
201601628280 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201578594290 | Annual Report | 2015-09-09 |
201575975290 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State