Name: | Frost Controls, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Oct 1974 (51 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000009472 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 51 CROMWELL AVENUE, WARWICK, RI, 02889, USA |
Purpose: | ASSEMBLY AND SALE OF SAFETY LIGHT CURTAINS AND RELATED PRODUCTS. |
Name | Role | Address |
---|---|---|
ROBERT THOMSON | Agent | 51 CROMWELL AVENUE, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
ROBERT J THOMSEN | PRESIDENT | 51 CROMWELL AVENUE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
FREDERICK G THOMSON | TREASURER | 10 FENNER GRANT LANE CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
FREDERICK G THOMSON | VICE PRESIDENT | 10 FENNER GRANT LANE CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
201186906410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182324830 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201059007970 | Annual Report | 2010-02-24 |
200950314260 | Annual Report | 2009-08-28 |
200950314080 | Annual Report | 2009-08-28 |
200950314620 | Statement of Change of Registered/Resident Agent | 2009-08-28 |
200950313830 | Reinstatement | 2009-08-28 |
200838028580 | Miscellaneous Filing (No Fee) | 2008-11-07 |
200836495230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200834197820 | Agent Resigned | 2008-08-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200524 | Other Contract Actions | 1992-10-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frost Controls, Inc. |
Role | Plaintiff |
Name | LINK ENGINEERING CO |
Role | Defendant |
Circuit | First Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-06-17 |
Termination Date | 2006-02-09 |
Date Issue Joined | 2005-06-20 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | Frost Controls, Inc. |
Role | Plaintiff |
Name | CITIZENS BANK OF MASSACHUSETTS |
Role | Defendant |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State