Entity Name: | WATER DAMAGE DRYING SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Apr 2008 |
Branch of: | WATER DAMAGE DRYING SERVICES, INC., RHODE ISLAND (Company Number 000070088) |
Business ALEI: | 0934320 |
Annual report due: | 08 Apr 2025 |
Business address: | 12 GAVITT AVE, WESTERLY, RI, 02891, United States |
Mailing address: | 12 GAVITT AVE, WESTERLY, RI, United States, 02891 |
Place of Formation: | RHODE ISLAND |
E-Mail: | office@servicemasterbymason.com |
NAICS
562910 Remediation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | office@servicemasterbymason.com |
Name | Role | Business address | Residence address |
---|---|---|---|
R. PHILIP MASON | Officer | 12 GAVITT AVE, WESTERLY, RI, 02891, United States | 7 ROBIN WAY, WESTERLY, RI, 02891, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
R. PHILIP MASON | Director | 12 Gavitt Ave, Westerly, RI, 02891-1706, United States | 7 ROBIN WAY, WESTERLY, RI, 02891, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012129453 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0011285253 | 2023-04-05 | - | Annual Report | Annual Report | - |
BF-0010395749 | 2022-04-04 | - | Annual Report | Annual Report | 2022 |
0007329836 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006929974 | 2020-06-23 | - | Annual Report | Annual Report | 2020 |
0006929969 | 2020-06-23 | - | Annual Report | Annual Report | 2019 |
0006122657 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005791056 | 2017-03-13 | - | Annual Report | Annual Report | 2017 |
0005545565 | 2016-04-20 | - | Annual Report | Annual Report | 2015 |
0005545566 | 2016-04-20 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information