Search icon

MILBAR HYDRO-TEST, INC.

Company Details

Name: MILBAR HYDRO-TEST, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Aug 1992 (33 years ago)
Identification Number: 000069344
Place of Formation: LOUISIANA
Principal Address: 651 AERO DRIVE, SHREVEPORT, LA, 71107, USA
Purpose: HYDROSTATIC PIPELINE TESTING

Industry & Business Activity

NAICS

541380 Testing Laboratories

This industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ROSWELL DOWNER PRESIDENT 651 AERO DRIVE SHREVEPORT, LA 71107 US

TREASURER

Name Role Address
ROSWELL DOWNER TREASURER 651 AERO DRIVE SHREVEPORT, LA 71107 US
C. FRANKLIN DEGRAW II TREASURER 651 AERO DRIVE SHREVEPORT, LA 71107 US

CEO

Name Role Address
ROSWELL DOWNER CEO 651 AERO DRIVE SHREVEPORT, LA 71107 US

VICE PRESIDENT

Name Role Address
ERIC W BURCH VICE PRESIDENT 651 AERO DRIVE SHREVEPORT, LA 71107 US

DIRECTOR, VICE PRESIDENT

Name Role Address
T. LAYTON BRYANT DIRECTOR, VICE PRESIDENT 651 AERO DRIVE SHREVEPORT, LA 71107 US

DIRECTOR

Name Role Address
ROSWELL DOWNER DIRECTOR 651 AERO DRIVE SHREVEPORT, LA 71107 US
ERIC W BURCH DIRECTOR 651 AERO DRIVE SHREVEPORT, LA 71107 US

Filings

Number Name File Date
202454129580 Annual Report 2024-05-09
202331626250 Annual Report 2023-03-24
202215952280 Annual Report 2022-04-27
202192201090 Annual Report 2021-02-20
202033079930 Annual Report 2020-01-27
201984784210 Annual Report 2019-01-19
201856428770 Annual Report 2018-01-20
201730887660 Annual Report 2017-01-26
201694117720 Application for Amended Certificate of Authority 2016-03-10
201691923810 Annual Report 2016-02-04

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State