Search icon

SITEC, Inc.

Company Details

Name: SITEC, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Sep 1995 (30 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000086243
Place of Formation: MASSACHUSETTS
Principal Address: 449 FAUNCE CORNER ROAD, NORTH DARTMOUTH, MA, 02747, USA
Purpose: CIVIL/ENVIRONMENTAL ENGINEERING.
Fictitious names: SITEC Engineering (trading name, 1995-09-28 - )

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. 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
STEVEN GIOIOSA PRESIDENT 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA

TREASURER

Name Role Address
STEVEN GIOIOSA TREASURER 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA

SECRETARY

Name Role Address
PAT GIOIOSA SECRETARY 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA

DIRECTOR

Name Role Address
PAT GIOIOSA DIRECTOR 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA
STEVEN GIOIOSA DIRECTOR 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA

Filings

Number Name File Date
202223884030 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220032470 Revocation Notice For Failure to File An Annual Report 2022-06-27
202190483010 Annual Report 2021-02-09
202034073180 Annual Report 2020-02-10
201984258270 Annual Report 2019-01-11
201856820880 Annual Report 2018-01-26
201734155080 Annual Report 2017-02-15
201692270490 Annual Report 2016-02-10
201556674080 Annual Report 2015-03-13
201436023560 Annual Report 2014-02-24

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State