Name: | TCG America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Sep 1993 (31 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000074793 |
Place of Formation: | DELAWARE |
Principal Address: | ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA |
Purpose: | COMMUNICATIONS SERVICES. |
NAICS: | 517919 - All Other Telecommunications |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
FREDERICK K. WALLACH | PRESIDENT | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Name | Role | Address |
---|---|---|
GEORGE B. GOEKE | TREASURER | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Name | Role | Address |
---|---|---|
ROBERT S. FEIT | SECRETARY | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Name | Role | Address |
---|---|---|
CHARLES P. ALLEN | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
ROBERT S. FEIT | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
GEORGE B. GOEKE | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
DAVID J. PESTER | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
LAWRENCE J. RUZICKA | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
JOHN W. THOMSON | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
ANTHONY FEA | DIRECTOR | ONE AT&T WAY BEDMINSTER, NJ 07921 USA |
Number | Name | File Date |
---|---|---|
202341456250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338018490 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216225310 | Annual Report | 2022-04-29 |
202192760650 | Annual Report | 2021-02-24 |
202066218580 | Annual Report | 2020-10-19 |
202054982440 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985691030 | Annual Report | 2019-01-31 |
201857981210 | Annual Report | 2018-02-09 |
201732103830 | Annual Report | 2017-02-03 |
201691213920 | Annual Report | 2016-01-25 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State