Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANGUS TAYLOR | PRESIDENT | 250 CIRCUIT DRIVE N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
COLLIN A. WEBB | SECRETARY | 5051 PEACHTREE CORNERS CIRCLE, STE 250 NORCROSS, GA 30092 USA |
Name | Role | Address |
---|---|---|
MARK DELANEY | CFO | 250 CIRCUIT DRIVE N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
MARK DELANEY | VICE PRESIDENT | 250 CIRCUIT DRIVE N. KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
MARK DELANEY | DIRECTOR | 250 CIRCUIT DRIVE N. KINGSTOWN, RI 02852 USA |
ANGUS TAYLOR | DIRECTOR | 250 CIRCUIT DRIVE N. KINGSTOWN, RI 02852 USA |
NORBERT HANKE | DIRECTOR | CEDAR HOUSE, 78 PORTSMOUTH RD. COBHAM, SURREY, KT11 1AN GBR |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-07-01 | Automation Software Incorporated | Brown & Sharpe Aftermarket Services Inc. |
Number | Name | File Date |
---|---|---|
201448960220 | Application for Certificate of Withdrawal | 2014-10-28 |
201436534200 | Annual Report | 2014-02-28 |
201324006550 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313151010 | Annual Report | 2013-02-28 |
201311837060 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State