Name: | NEW ENGLAND TIRE RECYCLING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Sep 2015 (10 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 001401299 |
Principal Address: | #, #, #, #, # |
Purpose: | Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
RICHARD CUCINO | Agent | 180 HARTFORD PIKE, FOSTER, RI, 02825, USA |
Name | Role | Address |
---|---|---|
RICHARD V. CUCINO | PRESIDENT | 785 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
RHONDA L. CUCINO | VICE PRESIDENT | 785 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
RHONDA L. CUCINO | SECRETARY | 785 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
RICHARD V. CUCINO | TREASURER | 785 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
RICHARD V. CUCINO | INCORPORATOR | 785 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
RHONDA L. CUCINO | INCORPORATOR | 785 DANIELSON PIKE NORTH SCITUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
201611139260 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601670360 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201577121910 | Articles of Incorporation | 2015-09-01 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State