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 - ) |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVEN GIOIOSA | PRESIDENT | 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA |
Name | Role | Address |
---|---|---|
STEVEN GIOIOSA | TREASURER | 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA |
Name | Role | Address |
---|---|---|
PAT GIOIOSA | SECRETARY | 51 NAUTILUS STREET NEW BEDFORD, MA 02744 USA |
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 |
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