Norwalk Communications, Inc.

Name: | Norwalk Communications, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 01 Feb 1990 (35 years ago) |
Date of Dissolution: | 07 Feb 2017 (8 years ago) |
Date of Status Change: | 07 Feb 2017 (8 years ago) |
Identification Number: | 000059094 |
ZIP code: | 02906 |
City: | Providence |
County: | Providence County |
Purpose: | ADVERTISING, PUBLIC RELATIONS AND OTHER RELATED BUSINESS |
Fictitious names: |
BigHealthCareSavings.com (trading name, 2003-05-20 - ) Norwalk Communications (trading name, 1990-02-07 - ) |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
ROGER W. HOOD, ESQ. | Agent | DUFFY & SWEENEY LTD. 1800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ARTHUR D NORWALK | PRESIDENT | 231 FOURTH STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
ARTHUR D NORWALK | TREASURER | 231 FOURTH ST PROVIDENCE, RI 09206 USA |
Name | Role | Address |
---|---|---|
MARY M NORWALK | SECRETARY | 231 FOURTH ST. PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
LISA H NORWALK | VICE PRESIDENT | 5621 ARTESIAN DR DERWOOD, MD 20855 USA |
Number | Name | File Date |
---|---|---|
201733695370 | Articles of Dissolution | 2017-02-07 |
201692603810 | Annual Report | 2016-02-18 |
201556603620 | Annual Report | 2015-03-05 |
201437084290 | Annual Report | 2014-03-13 |
201314540660 | Annual Report | 2013-03-29 |
This company hasn't received any reviews.
Date of last update: 20 Jul 2025
Sources: Rhode Island Department of State