Search icon

Ransom Consulting, Inc.

Company Details

Name: Ransom Consulting, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Nov 1988 (36 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000052265
Place of Formation: MASSACHUSETTS
Principal Address: 12 KENT WAY SUITE 100, BYFIELD, MA, 01922, USA
Purpose: ENVIRONMENTAL CONSULTING SERVICES
NAICS: 541330 - Engineering Services
Historical names: RANSOM ENVIRONMENTAL CONSULTANTS, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
STEPHEN B RANSOM PRESIDENT 12 KENT WAY, SUITE 100 BYFIELD, MA 01922 USA

TREASURER

Name Role Address
STEPHEN B RANSOM TREASURER 12 KENT WAY, SUITE 100 BYFIELD, MA 01922 USA

SECRETARY

Name Role Address
STEPHEN B RANSOM SECRETARY 12 KENT WAY, SUITE 100 BYFIELD, MA 01922 USA

VICE PRESIDENT

Name Role Address
TIMOTHY J. SNAY VICE PRESIDENT 12 KENT WAY SUITE 100 BYFIELD, MA 01922 USA

DIRECTOR

Name Role Address
STEPHEN B RANSOM DIRECTOR 12 KENT WAY, SUITE 100 BYFIELD, MA 01922 USA

Events

Type Date Old Value New Value
Name Change 2011-10-24 RANSOM ENVIRONMENTAL CONSULTANTS, INC. Ransom Consulting, Inc.

Filings

Number Name File Date
202082822820 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054966800 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987897890 Annual Report 2019-03-01
201859394090 Annual Report 2018-02-28
201739506490 Statement of Change of Registered/Resident Agent 2017-04-04
201737285450 Annual Report 2017-03-03
201694740540 Annual Report 2016-03-16
201556160330 Annual Report 2015-03-04
201437834750 Annual Report 2014-03-28
201324843290 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State