Search icon

Geronimo Marine Technologies & Construction, Inc.

Company Details

Name: Geronimo Marine Technologies & Construction, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Sep 2015 (10 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 001451904
ZIP code: 02871
County: Newport County
Principal Address: 200 HIGH POINT AVENUE UNIT A2, PORTSMOUTH, RI, 02871, USA
Purpose: ANTIQUE AND CLASSIC CAR AUTO WORK AND RESTORATION. Title: 7-1.2-1701
Fictitious names: Apache Automotive (trading name, 2016-05-12 - )

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER BRENT REGAN, ESQ. Agent 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JULIE CHASE CONNETT PRESIDENT 4 THURSTON AVENUE NEWPORT, RI 02840 USA

TREASURER

Name Role Address
JULIE CHASE CONNETT TREASURER 4 THURSTON AVENUE NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
JULIE CHASE CONNETT SECRETARY 4 THURSTON AVENUE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
JULIE CHASE CONNETT VICE PRESIDENT 4 THURSTON AVENUE NEWPORT, RI 02840 USA

Filings

Number Name File Date
202223936540 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220167280 Revocation Notice For Failure to File An Annual Report 2022-06-27
202192911520 Annual Report 2021-02-25
202034252170 Annual Report 2020-02-12
201988076690 Annual Report 2019-03-04
201858892380 Annual Report 2018-02-23
201734683420 Annual Report 2017-02-24
201698861070 Fictitious Business Name Statement 2016-05-12
201695437340 Annual Report 2016-03-31
201578512320 Articles of Incorporation 2015-09-08

Date of last update: 24 Oct 2024

Sources: Rhode Island Department of State