Name: | ELP ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Aug 2016 (8 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 001665957 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 112 TEAKWOOD DR WEST, COVENTRY, RI, 02816, USA |
Purpose: | REAL ESTATE AND OTHER CONSULTING Title: 7-1.2-1701 |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
WILLIAM BAXTER | Agent | 207 QUAKER LANE #203, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
ERIC PROULX | PRESIDENT | 112 TEAKWOOD DR WEST COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MELISSA PROULX | TREASURER | 112 TEAKWOOD DR WEST COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
MELISSA PROULX | SECRETARY | 112 TEAKWOOD DR WEST COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ERIC PROULX | VICE PRESIDENT | 112 TEAKWOOD DR WEST COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ERIC PROULX | DIRECTOR | 112 TEAKWOOD DR WEST COVENTRY, RI 02816 USA |
MELISSA PROULX | DIRECTOR | 112 TEAKWOOD DR WEST COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
201924656740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907184930 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859515530 | Annual Report | 2018-03-01 |
201629173470 | Annual Report | 2016-12-28 |
201603447960 | Articles of Incorporation | 2016-08-16 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State