Name: | Alliance All Trades, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Jun 2019 (6 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Branch of: | Alliance All Trades, Inc., CONNECTICUT (Company Number 1066820) |
Identification Number: | 001697215 |
Place of Formation: | CONNECTICUT |
Principal Address: | 401 MCMAHON DR., THOMASTON, CT, 06787, USA |
Purpose: | HVAC CONTRACTING |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL LYNCH | Agent | 117 HIGH STREET SUITE 2, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
BREIA PINETTE | PRESIDENT | 758 HILL ROAD HARWINTON, CT 06791 USA |
Number | Name | File Date |
---|---|---|
202459580070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457255790 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202332491820 | Annual Report | 2023-04-06 |
202212770210 | Annual Report | 2022-03-03 |
202198524300 | Annual Report | 2021-06-22 |
202196999470 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202187273680 | Annual Report | 2021-01-19 |
202082689180 | Statement of Change of Registered/Resident Agent Office | 2020-12-28 |
202077238340 | Revocation Notice For Failure to File An Annual Report | 2020-11-24 |
202071608220 | Registered Office Not Maintained | 2020-10-29 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State