Search icon

MedRecycler-RI, Inc.

Company Details

Name: MedRecycler-RI, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 May 2018 (7 years ago)
Date of Dissolution: 17 Sep 2024 (5 months ago)
Date of Status Change: 17 Sep 2024 (5 months ago)
Identification Number: 001684794
ZIP code: 02903
County: Providence County
Principal Address: C/O MICHAEL A KELLY 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903-2814, USA
Purpose: WASTE TO ENERGY FACILITY
NAICS: 237130 - Power and Communication Line and Related Structures Construction
Historical names: MedRecylcler-RI, Inc.

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FVN4005GNLVI40 001684794 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Leslie A Parillo, 340 Woodward Rd, Providence, US-RI, US, 02904
Headquarters 1600 Division Street, West Warwick, US-RI, US, 02893

Registration details

Registration Date 2019-01-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001684794

Agent

Name Role Address
MICHAEL A KELLY Agent 128 DORRANCE ST STE 300, PROVIDENCE, RI, 02903, USA

CEO

Name Role Address
NICHOLAS CAMPANELLA CEO 345 HIGHWAY 9 SOUTH MANAPALAN, NJ 07726 USA

OTHER OFFICER

Name Role Address
NICHOLAS CAMPANELLA OTHER OFFICER 345 HIGHWAY 9 SOUTH, SUITE 388 MANALAPAN, NJ 07726 UNI

Events

Type Date Old Value New Value
Name Change 2018-11-09 MedRecylcler-RI, Inc. MedRecycler-RI, Inc.

Filings

Number Name File Date
202459574240 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457243210 Revocation Notice For Failure to File An Annual Report 2024-06-25
202327380140 Annual Report 2023-02-03
202222773380 Annual Report - Amended 2022-09-13
202221556380 Statement of Change of Registered/Resident Agent 2022-07-22
202221545050 Annual Report 2022-07-21
202220207490 Revocation Notice For Failure to File An Annual Report 2022-06-27
202184474260 Annual Report 2021-01-05
201930544480 Annual Report 2019-12-23
201987564080 Annual Report 2019-02-26

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State