Name: | Altair Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Dec 1993 (31 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000075089 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | P.O. BOX 347, WARREN, RI, 02885, USA |
Purpose: | TO MANUFACTURE, PRODUCE, ACQUIRE, PURCHASE, OWN, MAINTAIN ETC. AUDIO/VISUAL PROMOTIONAL MATERIALS |
NAICS: | 512110 - Motion Picture and Video Production |
Name | Role | Address |
---|---|---|
RALPH M. KINDER, ESQ. | Agent | 155 SOUTH MAIN STREET SUITE 203, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHARLES F. MCGONAGLE | PRESIDENT | P.O. BOX 347 WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
MICHAEL P. MCGONAGLE | TREASURER | P.O. BOX 347 WARREN, RI 02885 USA |
Name | Role | Address |
---|---|---|
ARLENE MCGONAGLE | SECRETARY | 54 STIMSON AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
MARGARET MURPHY | VICE PRESIDENT | P.O. BOX 347 WARREN, RI 02885 USA |
Number | Name | File Date |
---|---|---|
202199635230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196764230 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202185292520 | Statement of Change of Registered/Resident Agent Office | 2021-01-08 |
202036053360 | Annual Report | 2020-03-09 |
201986202640 | Annual Report | 2019-02-08 |
201858850650 | Annual Report | 2018-02-23 |
201856616500 | Statement of Change of Registered/Resident Agent Office | 2018-01-23 |
201732360440 | Annual Report | 2017-02-03 |
201692278540 | Annual Report | 2016-02-10 |
201555502050 | Annual Report | 2015-02-23 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State