Search icon

DIGITAL DIAGNOSTICS, INC.

Company Details

Name: DIGITAL DIAGNOSTICS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Jun 1979 (46 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000007310
ZIP code: 02842
County: Newport County
Purpose: DESIGN AND SALE OF COMPUTER SOFTWARE, HARDWARE AND OTHER RELATED SERVICES
Principal Address: Google Maps Logo 100 VALLEY ROAD P.O. BOX 4267, MIDDLETOWN, RI, 02842, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS R. WAGNER Agent 100 VALLEY ROAD P.O. BOX 4267, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
THOMAS R WAGNER PRESIDENT 100 VALLEY ROAD MIDDLETOWN, RI 02842 USA

OTHER OFFICER

Name Role Address
JAMES ETHIER OTHER OFFICER 100 VALLEY ROAD MIDDLETOWN, RI 02842 USA

Form 5500 Series

Employer Identification Number (EIN):
050383665
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors DBA Name:
DIGITAL DIAGNOSTICS, INC.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors DBA Name:
DIGITAL DIAGNOSTICS, INC.
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Number Name File Date
201924539610 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906949080 Revocation Notice For Failure to File An Annual Report 2019-07-24
201855777950 Annual Report 2018-01-08
201729609590 Annual Report 2017-01-06
201690227450 Annual Report 2016-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6660414P0585
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-28
Total Dollars Obligated:
99996.75
Current Total Value Of Award:
99996.75
Potential Total Value Of Award:
99996.75
Description:
ATS SOFTWARE UPGRADE SERVICES IGF:OT:IGF
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Date of last update: 16 May 2025

Sources: Rhode Island Department of State