Name: | Hybrid Parking Garages, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Dec 2014 (10 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Branch of: | Hybrid Parking Garages, Inc., CONNECTICUT (Company Number 1126379) |
Identification Number: | 001022212 |
Place of Formation: | CONNECTICUT |
Principal Address: | 76 DEPOT ROAD PO BOX 428, KENSINGTON, CT, 06037, USA |
Purpose: | CONSTRUCTION SERVICES RELATED TO THE CONSTRUCTION OF PARKING GARAGE STRUCTURES |
NAICS
238120 Structural Steel and Precast Concrete ContractorsThis industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID HUNT | PRESIDENT | 76 DEPOT ROAD KENSINGTON, CT 06037 USA |
Name | Role | Address |
---|---|---|
MICHAEL OSULLIVAN | SECRETARY | 76 DEPOT ROAD BERLIN, CT 06037 USA |
Name | Role | Address |
---|---|---|
DAVID BAFFARO | ASSISTANT SECRETARY | 76 DEPOT ROAD BERLIN, CT 06037 USA |
Number | Name | File Date |
---|---|---|
201924638980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907153440 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201878604770 | Annual Report | 2018-10-01 |
201875622380 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748443630 | Annual Report | 2017-08-14 |
201747909560 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692490140 | Annual Report | 2016-02-16 |
201578504280 | Annual Report | 2015-09-08 |
201575529150 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201452447670 | Statement of Change of Registered/Resident Agent | 2014-12-26 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State