Search icon

Surface Systems, Inc.

Company Details

Name: Surface Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Jul 1996 (29 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000090461
Place of Formation: MISSOURI
Principal Address: 1862 CRAIG PARK COURT, ST. LOUIS, MO, 63146, USA
Purpose: SUPPLY EQUIPMENT, INSTALL AND SERVICE ROADWAY/RUNWAYWEATHER MONITORING EQUIPMENT.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
SCOTT STERNBERG PRESIDENT 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA

TREASURER

Name Role Address
ALAN REID TREASURER 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA

SECRETARY

Name Role Address
ALAN REID SECRETARY 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA

DIRECTOR

Name Role Address
KJELL FORSEN DIRECTOR 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA
JOUNI LINTUNEN DIRECTOR 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA
SCOTT STERNBERG DIRECTOR 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA

Filings

Number Name File Date
201297844320 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293041480 Revocation Notice For Failure to File An Annual Report 2012-05-23
201178784370 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174851760 Annual Report 2011-02-14
201058592990 Annual Report 2010-02-18
200949032320 Annual Report 2009-08-21
200948464870 Revocation Notice For Failure to File An Annual Report 2009-08-04
200838409640 Statement of Change of Registered/Resident Agent Office 2008-12-04
200810153510 Annual Report 2008-04-30

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State