GTT Corp.
Branch
Name: | GTT Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Aug 1991 (34 years ago) |
Date of Dissolution: | 21 May 2013 (12 years ago) |
Date of Status Change: | 21 May 2013 (12 years ago) |
Branch of: | GTT Corp., CONNECTICUT (Company Number 0253244) |
Identification Number: | 000065281 |
Place of Formation: | CONNECTICUT |
Purpose: | TO ACQUIRE AND MANAGE INTERESTS IN REAL PROPERTY |
Fictitious names: |
Garrison Properties Inc. (trading name, 1991-08-13 - ) |
Principal Address: |
![]() |
Mailing Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
HOWARD C EPSTEIN | PRESIDENT | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
ADRIENNE M BARR | TREASURER | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
NATAHN A BARTH | SECRETARY | 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Name | Role | Address |
---|---|---|
ERIK MILLER | VICE PRESIDENT | 150 N COLLEGE ST;NC1-028-17-06 CHARLOTTE, NC 28255 USA |
Number | Name | File Date |
---|---|---|
201320759360 | Application for Certificate of Withdrawal | 2013-05-21 |
201312115220 | Annual Report | 2013-02-20 |
201312053540 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289870050 | Annual Report | 2012-02-21 |
201178488430 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
This company hasn't received any reviews.
Date of last update: 20 Jul 2025
Sources: Rhode Island Department of State