Name: | BTE Technologies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 29 Oct 1990 (34 years ago) |
Date of Dissolution: | 06 May 2019 (6 years ago) |
Date of Status Change: | 06 May 2019 (6 years ago) |
Identification Number: | 000062310 |
Place of Formation: | DELAWARE |
Principal Address: | 7455-L NEW RIDGE ROAD, HANOVER, MD, 21076, USA |
Purpose: | SALES AND RENTAL OF PHYSICAL THERAPY EQUIPMENT |
Historical names: |
BALTIMORE THERAPEUTIC EQUIPMENT COMPANY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN T SHANO | TREASURER | 7455-L NEW RIDGE ROAD HANOVER, ME 21076 USA |
Name | Role | Address |
---|---|---|
CHARLES T WETHERINGTON | SECRETARY | 7455-L NEW RIDGE ROAD HANOVER, MD 21076 USA |
Name | Role | Address |
---|---|---|
THOMAS P ROGAN | PRESIDENT | 8390 E. CRESCENT PARKWAY #120 GREENWOOD VILLAGE, CO 80111- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2019-05-06 | BTE Technologies, Inc. | BTE Workforce Solutions, LLC on 05-06-2019 |
Name Change | 2004-03-08 | BALTIMORE THERAPEUTIC EQUIPMENT COMPANY | BTE Technologies, Inc. |
Number | Name | File Date |
---|---|---|
201882833830 | Annual Report | 2018-12-18 |
201856673350 | Annual Report | 2018-01-24 |
201730195440 | Annual Report | 2017-01-17 |
201692916820 | Annual Report | 2016-02-23 |
201555918220 | Annual Report | 2015-02-27 |
201440718180 | Annual Report | 2014-06-09 |
201439413890 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201314496660 | Annual Report | 2013-03-28 |
201203924050 | Statement of Change of Registered/Resident Agent | 2012-11-14 |
201291569210 | Annual Report | 2012-03-30 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State