Name: | Advanced Carpet Care, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Dec 2017 (7 years ago) |
Date of Dissolution: | 21 Dec 2023 (a year ago) |
Date of Status Change: | 21 Dec 2023 (a year ago) |
Identification Number: | 001679791 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 15 CENTRE OF NEW ENGLAND BLVD, COVENTRY, RI, 02816, USA |
Purpose: | CARPET CLEANING BUSINESS |
NAICS: | 561740 - Carpet and Upholstery Cleaning Services |
Historical names: |
ACC Carpet Care, Inc. |
Name | Role | Address |
---|---|---|
JASON P. MARSHALL | Agent | 300 CENTERVILLE ROAD SUITE 315S, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
SANDRA GERVASIO | PRES | 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 US |
Name | Role | Address |
---|---|---|
THOMAS GERVASIO | VICE PRESIDENT | 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
SANDRA GERVASIO | TREASURER | 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
SANDRA GERVASIO | SECRETARY | 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-01-15 | ACC Carpet Care, Inc. | Advanced Carpet Care, Inc. |
Number | Name | File Date |
---|---|---|
202343515180 | Articles of Dissolution | 2023-12-21 |
202340395550 | Annual Report | 2023-08-17 |
202338176190 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213727240 | Annual Report | 2022-03-30 |
202184779040 | Annual Report | 2021-01-06 |
202034000690 | Annual Report | 2020-02-07 |
201996515990 | Annual Report | 2019-06-13 |
201879540860 | Statement of Change of Registered/Resident Agent | 2018-10-16 |
201879539620 | Annual Report | 2018-10-16 |
201875728460 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State