Name: | Kvaerner U.S. Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Apr 1981 (44 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000021452 |
Place of Formation: | DELAWARE |
Principal Address: | 800 DENOW RD SUITE C#367, PENNINGTON, NJ, 08534, USA |
Purpose: | WIND-UP ENGINEERING CONSULTING |
Historical names: |
John Brown Inc. TRAFALGAR HOUSE INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALYSON EAYRE | PRESIDENT | 800 DENOW ROAD SUITE C367 PENNINGTON, NJ 08534 |
Name | Role | Address |
---|---|---|
RUNAR NILSEN | TREASURER | 800 DENOW ROAD SUITE C367 PENNINGTON , NJ 08534 USA |
Name | Role | Address |
---|---|---|
ALYSON EAYRE | SECRETARY | 800 DENOW ROAD SUITE C367 PENNINGTON, NJ 08534 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-11-14 | TRAFALGAR HOUSE INC. | Kvaerner U.S. Inc. |
Name Change | 1993-08-12 | John Brown Inc. | TRAFALGAR HOUSE INC. |
Number | Name | File Date |
---|---|---|
201610993700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601363000 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201562343130 | Annual Report | 2015-06-01 |
201436341240 | Annual Report | 2014-02-27 |
201324663320 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313152260 | Annual Report | 2013-02-28 |
201311802400 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288206300 | Annual Report | 2012-01-19 |
201178526150 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174571820 | Annual Report | 2011-02-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State