Search icon

AMARAL REVITE CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMARAL REVITE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 23 Feb 2009
Branch of: AMARAL REVITE CORP., RHODE ISLAND (Company Number 000080008)
Business ALEI: 0963884
Annual report due: 23 Feb 2020
Business address: 148 WEST RIVER ST. SUITE 5 SUITE 5, PROVIDENCE, RI, 02904
Mailing address: 148 WEST RIVER ST. SUITE 5, PROVIDENCE, RI, 02904
Place of Formation: RHODE ISLAND
E-Mail: etomas@amaralrevite.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States etomas@amaralrevite.com

Officer

Name Role Business address Residence address
SHERYL C. AMARAL Officer 148 W. RIVER ST., SUITE 5, PROVIDENCE, RI, 02904, United States 5 FENNER GRANT LANE, CUMBERLAND, RI, 02864, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012021067 2023-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011882942 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006365052 2019-02-06 - Annual Report Annual Report 2018
0006365032 2019-02-06 - Annual Report Annual Report 2017
0006365059 2019-02-06 - Annual Report Annual Report 2019
0005654614 2016-09-20 - Annual Report Annual Report 2015
0005654616 2016-09-20 - Annual Report Annual Report 2016
0005028575 2014-01-28 - Annual Report Annual Report 2014
0004798195 2013-02-06 - Annual Report Annual Report 2013
0004518242 2012-02-02 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

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