Name: | Drug Testing Services of New England Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Nov 2017 (7 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001679032 |
ZIP code: | 02911 |
County: | Providence County |
Principal Address: | 11 METCALF AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Purpose: | TOXICOLOGY AND DNA TESTING SERVICES |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL BRIER | Agent | 381 WICKENDEN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ESTHER SANTIAGO | PRESIDENT | 10 METCALF AVENUE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
ESTHER SANTIAGO | TREASURER | 10 METCALF AVENUE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
ESTHER SANTIAGO | SECRETARY | 10 METCALF AVENUE NORTH PROVIDENCE, RI 02911 USA |
Name | Role | Address |
---|---|---|
ESTHER SANTIAGO | VICE PRESIDENT | 10 METCALF AVENUE NORTH PROVIDENCE, RI 02911 USA |
Number | Name | File Date |
---|---|---|
202082918640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055174150 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986619060 | Annual Report | 2019-02-14 |
201872093110 | Annual Report - Amended | 2018-07-09 |
201871716920 | Annual Report | 2018-07-05 |
201753654290 | Articles of Incorporation | 2017-11-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State