Name: | COLO A, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Sep 2016 (9 years ago) |
Date of Dissolution: | 18 Aug 2022 (3 years ago) |
Date of Status Change: | 18 Aug 2022 (3 years ago) |
Identification Number: | 001666763 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | 5506 W. FRIENDLY AVENUE SUITE 100, GREENSBORO, NC, 27410, USA |
Mailing Address: | 5506 W FRIENDLY AVE STE 100, GREENSBORO, NC, 27410, US |
Purpose: | INSURANCE |
Fictitious names: |
AHSI (trading name, 2016-09-15 - ) |
Historical names: |
AFFORDABLE HOME SERVICES, INC. |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT W. BURKE | PRESIDENT | 5506 W. FRIENDLY AVENUE, SUITE 100 GREENSBORO, NC 27410 USA |
Name | Role | Address |
---|---|---|
GREGORY HEADEN | TREASURER | 5506 W. FRIENDLY AVE. STE. 100 GREENSBORO , NC 27410 USA |
Name | Role | Address |
---|---|---|
JASON HAUPT | SECRETARY | 5506 W. FRIENDLY AVE. GREENSBORO , NC 27410 USA |
Name | Role | Address |
---|---|---|
CYNTHIA P MARTIN | ASST. SECRETARY | 5506 W. FRIENDLY AVE. STE. 100 GREENSBORO, NC 27410 USA |
Name | Role | Address |
---|---|---|
ROBERT W BURKE | ASSISTANT SECRETARY | 5506 W. FRIENDLY AVE. STE. 100 GREENSBORO, NC 27410 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-06-23 | AFFORDABLE HOME SERVICES, INC. | COLO A, INC. |
Number | Name | File Date |
---|---|---|
202460747730 | Agent Resigned | 2024-10-21 |
202222259910 | Application for Certificate of Withdrawal | 2022-08-18 |
202211830230 | Annual Report | 2022-03-01 |
202192592530 | Annual Report | 2021-02-23 |
202043281060 | Application for Amended Certificate of Authority | 2020-06-23 |
202033158220 | Annual Report | 2020-01-28 |
201922752110 | Annual Report | 2019-10-04 |
201907187210 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857647350 | Annual Report | 2018-02-06 |
201730065680 | Annual Report | 2017-01-13 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State