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. |
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 |
---|---|---|
THOMAS E NEWBOLD | PRESIDENT | 22 ROUND RIDGE TRAIL TRUMBULL, CT 06611 USA |
Name | Role | Address |
---|---|---|
GERARD J RAUTH | VICE PRESIDENT | 335 PHILLIPS HILL RD NEW CITY, NY 10956 US |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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