Name: | LASERSTAR TECHNOLOGIES CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 01 Dec 1988 (36 years ago) |
Date of Dissolution: | 10 Jan 2022 (3 years ago) |
Date of Status Change: | 10 Jan 2022 (3 years ago) |
Identification Number: | 000052574 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | ONE INDUSTRIAL COURT, RIVERSIDE, RI, 02915, USA |
Purpose: | MANUFACTURE, SELL, MERCHANDISE, DISTRIBUTE AND DEAL WITH MANUFACTURED GOODS. |
Historical names: |
Crafford Precision Products Co. Crafford - LaserStar Technologies Corporation |
NAICS
333992 Welding and Soldering Equipment ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LASERSTAR TECHNOLOGIES CORPORATION, FLORIDA | F07000002351 | FLORIDA |
Name | Role | Address |
---|---|---|
MELISSA M. HORNE | Agent | 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES E GERVAIS | PRESIDENT | ONE INDUSTRIAL COURT RIVERSIDE, RI 02915 USA |
Name | Role | Address |
---|---|---|
DONALD G GERVAIS | CEO | ONE INDUSTRIAL COURT RIVERSIDE, RI 02915 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-12-20 | Crafford - LaserStar Technologies Corporation | LASERSTAR TECHNOLOGIES CORPORATION |
Name Change | 2004-05-04 | Crafford Precision Products Co. | Crafford - LaserStar Technologies Corporation |
Number | Name | File Date |
---|---|---|
202207781070 | Certificate of Conversion | 2022-01-10 |
202197735130 | Annual Report | 2021-06-03 |
202196748780 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034867770 | Annual Report | 2020-02-21 |
201986890270 | Annual Report | 2019-02-18 |
201859608340 | Annual Report | 2018-03-02 |
201734401510 | Annual Report | 2017-02-17 |
201610944720 | Statement of Change of Registered/Resident Agent Office | 2016-10-25 |
201601872610 | Statement of Change of Registered/Resident Agent | 2016-07-11 |
201692126300 | Annual Report | 2016-02-08 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State