Name: | L-C ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Apr 1993 (32 years ago) |
Date of Dissolution: | 26 Nov 2007 (17 years ago) |
Date of Status Change: | 26 Nov 2007 (17 years ago) |
Branch of: | L-C ASSOCIATES, INC., CONNECTICUT (Company Number 0115020) |
Identification Number: | 000072700 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1960 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, USA |
Purpose: | ENGINEERING SERVICES. |
Fictitious names: |
L-C Professional Associates, Inc. (trading name, 1993-04-08 - ) |
Name | Role | Address |
---|---|---|
RONALD DELVECCHIO | Agent | 470 ANGEL ROAD, LINCOLN, RI, 02865-, USA |
Name | Role | Address |
---|---|---|
FRANK S CHUANG | PRESIDENT | 38 STONEGATE DRIVE WETHERSFIELD, CT 06109 USA |
Number | Name | File Date |
---|---|---|
200703039130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2007-11-26 |
200703331180 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
201564250670 | Annual Report | 2005-02-28 |
201564250760 | Annual Report | 2004-03-04 |
201564250850 | Annual Report | 2003-03-31 |
201564250940 | Statement of Change of Registered/Resident Agent | 2002-03-18 |
201564251190 | Annual Report | 2002-03-18 |
201564251370 | Annual Report | 2001-01-26 |
201564251460 | Annual Report | 2000-02-18 |
201564251550 | Statement of Change of Registered/Resident Agent Office | 2000-02-18 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State