Search icon

Landmark Facilities Group, Inc.

Branch

Company Details

Name: Landmark Facilities Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Dec 1995 (29 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Landmark Facilities Group, Inc., CONNECTICUT (Company Number 0215270)
Identification Number: 000087148
Place of Formation: CONNECTICUT
Principal Address: 252 EAST AVENUE, NORWALK, CT, 06855, USA
Purpose: TO ENGAGE IN GENERAL ENGINEERING, CONSULTING, SITE PLANNING,TESTING, AND RELATED ENGINEERING MATTERS.

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

PRESIDENT

Name Role Address
THOMAS E NEWBOLD PRESIDENT 22 ROUND RIDGE TRAIL TRUMBULL, CT 06611 USA

VICE PRESIDENT

Name Role Address
GERARD J RAUTH VICE PRESIDENT 335 PHILLIPS HILL RD NEW CITY, NY 10956 US

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202223884300 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220033260 Revocation Notice For Failure to File An Annual Report 2022-06-27
202083104510 Annual Report 2020-12-31
202031023070 Annual Report 2020-01-03
201983676840 Annual Report 2019-01-03
201877645530 Annual Report 2018-09-18
201875460720 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734461820 Annual Report 2017-02-21
201692904340 Annual Report 2016-02-23
201561356050 Annual Report 2015-05-01

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State