CAI Liquidation, Inc.

Name: | CAI Liquidation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Aug 1978 (47 years ago) |
Date of Dissolution: | 26 Jan 2016 (9 years ago) |
Date of Status Change: | 26 Jan 2016 (9 years ago) |
Identification Number: | 000004615 |
ZIP code: | 02917 |
City: | Smithfield |
County: | Providence County |
Purpose: | HARDWARE VAR DEALER; SOFTWARE DESIGN, INSTALLATION AND SUPPORT |
Historical names: |
Computer Associates, Inc. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
JAMES H. MCCOOEY | TREASURER | 36 THURBER BOULEVARD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
JAMES H. MCCOOEY | SECRETARY | 36 THURBER BOULEVARD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
JAMES MCCOOEY | PRESIDENT | 36 THURBER BOULEVARD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
JAMES H. MCCOOEY | VICE PRESIDENT | 36 THURBER BOULEVARD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
JAMES H. MCCOOEY | DIRECTOR | 36 THURBER BOULEVARD SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-10-14 | Computer Associates, Inc. | CAI Liquidation, Inc. |
Number | Name | File Date |
---|---|---|
201694044530 | Annual Report | 2016-03-08 |
201691262720 | Articles of Dissolution | 2016-01-26 |
201581078000 | Annual Report | 2015-09-30 |
201578237160 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201448072770 | Articles of Amendment | 2014-10-14 |
This company hasn't received any reviews.
Date of last update: 18 Jul 2025
Sources: Rhode Island Department of State