Search icon

HPC Services, Inc.

Company Details

Name: HPC Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 30 May 2023 (2 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 001758171
Place of Formation: MASSACHUSETTS
Purpose: SOLAR ELECTRIC POWER GENERATION; ENERGY PRODUCTS AND SERVICES
Fictitious names: Gridwealth Services (trading name, 2023-05-30 - )
Principal Address: Google Maps Logo 33 UNION AVENUE, SUDBURY, MA, 01776, USA

Industry & Business Activity

NAICS

221114 Solar Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating solar electric power generation facilities. These facilities use energy from the sun to produce electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CEO

Name Role Address
TODD FORD CEO 33 UNION AVENUE SUDBURY, MA 01776 USA

DIRECTOR

Name Role Address
ANTHONY QUINCY VALE DIRECTOR 33 UNION AVENUE SUDBURY, MA 01776 USA
TODD QUINCY FORD DIRECTOR 33 UNION AVENUE SUDBURY, MA 01776 USA
DAVID J. ELLIS DIRECTOR 33 UNION AVENUE SUDBURY, MA 01776 USA

PRESIDENT

Name Role Address
TODD FORD PRESIDENT 33 UNION AVENUE SUDBURY, MA 01776 USA

TREASURER

Name Role Address
DAVID J. ELLIS TREASURER 33 UNION AVENUE SUDBURY, MA 01776 USA

SECRETARY

Name Role Address
ANTHONY QUINCY VALE SECRETARY 33 UNION AVENUE SUDBURY, MA 01776 USA

Filings

Number Name File Date
202459630180 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457347080 Revocation Notice For Failure to File An Annual Report 2024-06-25
202336305600 Fictitious Business Name Statement 2023-05-30
202336289180 Application for Certificate of Authority 2023-05-30
202572802550 Annual Report 2025-05-08

Date of last update: 15 May 2025

Sources: Rhode Island Department of State