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. |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FVN4005GNLVI40 | 001684794 | US-RI | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MICHAEL A KELLY | Agent | 128 DORRANCE ST STE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
NICHOLAS CAMPANELLA | CEO | 345 HIGHWAY 9 SOUTH MANAPALAN, NJ 07726 USA |
Name | Role | Address |
---|---|---|
NICHOLAS CAMPANELLA | OTHER OFFICER | 345 HIGHWAY 9 SOUTH, SUITE 388 MANALAPAN, NJ 07726 UNI |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-11-09 | MedRecylcler-RI, Inc. | MedRecycler-RI, Inc. |
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