Search icon

WORLDWIDE H.T.C. ASSOCIATES, INC.

Company Details

Name: WORLDWIDE H.T.C. ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 09 Oct 1986 (39 years ago)
Date of Dissolution: 10 Apr 2024 (a year ago)
Date of Status Change: 10 Apr 2024 (a year ago)
Identification Number: 000040371
ZIP code: 02835
County: Newport County
Principal Address: 171 BEACON AVENUE, JAMESTOWN, RI, 02835, USA
Purpose: BUSINESS COMPUTER & MANAGEMENT CONSULTING AND SERVICES

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LINDA A. SCOTT Agent 171 BEACON AVENUE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
LINDA A SCOTT PRESIDENT 171 BEACON AVENUE JAMESTOWN, RI 02835 USA

TREASURER

Name Role Address
LINDA A SCOTT TREASURER 171 BEACON AVENUE JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
LINDA A SCOTT SECRETARY 171 BEACON AVENUE JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
HARRISON R SCOTT-BENNETT VICE PRESIDENT 171 BEACON AVENUE JAMESTOWN, RI 02835 USA

OTHER OFFICER

Name Role Address
LINDA A SCOTT OTHER OFFICER 171 BEACON AVENUE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202450676790 Articles of Dissolution 2024-04-10
202330857060 Annual Report 2023-03-15
202212994120 Annual Report 2022-03-16
202193257870 Annual Report 2021-02-25
201930866870 Annual Report 2019-12-30
201986462080 Annual Report 2019-02-11
201855781920 Annual Report 2018-01-08
201730487590 Annual Report 2017-01-19
201690152130 Annual Report 2016-01-06
201554378700 Annual Report 2015-01-30

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State