Name: | International Bridge & Iron Co. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Apr 1992 (33 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Branch of: | International Bridge & Iron Co., CONNECTICUT (Company Number 0270598) |
Identification Number: | 000067896 |
Place of Formation: | CONNECTICUT |
Principal Address: | 90 DAY STREET, NEWINGTON, CT, 06111, USA |
Purpose: | FABRICATION AND DELIVERY OF STEEL FOR BRIDGES. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DIANE ZALEWSKI | SECRETARY | 5 HEARTHSTONE DR SIMSBURY, CT 06070 USA |
Name | Role | Address |
---|---|---|
JOSEPH A BACHTA | PRESIDENT | 138 WESTMONT W HARTFORD, CT 06117 USA |
Name | Role | Address |
---|---|---|
LINDA LOUGH | VICE PRESIDENT | 8 KILBOURN RD SIMSBURY , CT 06070 USA |
Number | Name | File Date |
---|---|---|
201072010610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063093570 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200944722730 | Annual Report | 2009-03-31 |
200839095130 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808996310 | Annual Report | 2008-04-07 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State