Name: | S.S. Corp |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Oct 2015 (9 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001657698 |
ZIP code: | 02830 |
County: | Providence County |
Principal Address: | 322 CHAPEL STREET, HARRISVILLE, RI, 02830, USA |
Purpose: | GENERAL CONSTRUCTION Title: 7-1.2-1701 |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Fictitious names: |
S.S. Corp. (trading name, 2017-03-24 - ) |
Historical names: |
Smart Surfacing Corp |
Name | Role | Address |
---|---|---|
JAMES A. BRIDEN | Agent | 150 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
SUSAN M. SHIELDS | PRESIDENT | 322 CHAPEL STREET HARRISVILLE, RI 02830 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-04-11 | Smart Surfacing Corp | S.S. Corp |
Number | Name | File Date |
---|---|---|
202082900780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055137290 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201905590850 | Annual Report | 2019-07-19 |
201859561320 | Annual Report | 2018-02-28 |
201740560920 | Articles of Amendment | 2017-04-11 |
201738708110 | Fictitious Business Name Statement | 2017-03-24 |
201737170710 | Annual Report | 2017-03-02 |
201737172020 | Annual Report | 2017-03-02 |
201737170170 | Reinstatement | 2017-03-02 |
201611143690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State