Name: | Strategic Information Resources Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Jan 2015 (10 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001049002 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 59 BOBALA ROAD SUITE 2, HOYLOKE, MA, 01040, USA |
Purpose: | RESELLER OF CREDIT REPORTS BACKGROUND SCREENING AND APPRAISAL MANAGEMENT |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MAUREEN DEVINE | PRESIDENT | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
Name | Role | Address |
---|---|---|
LESLIE HOWLETT | TREASURER | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
Name | Role | Address |
---|---|---|
MARK STICCA | SECRETARY | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
Name | Role | Address |
---|---|---|
MARK STICCA | DIRECTOR | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
WILLIAM SHEA | DIRECTOR | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
MAUREEN DEVINE | DIRECTOR | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
LESLIE HOWLETT | DIRECTOR | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
JOHN DLUGOENSKI | DIRECTOR | 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA |
Number | Name | File Date |
---|---|---|
202082895040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055126050 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986676450 | Annual Report | 2019-02-14 |
201859350320 | Annual Report | 2018-02-28 |
201748465380 | Annual Report | 2017-08-15 |
201747910980 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602597620 | Annual Report | 2016-07-25 |
201601633950 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201553993490 | Application for Certificate of Authority | 2015-01-21 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State