Surface Systems, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SCOTT STERNBERG | PRESIDENT | 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA |
Name | Role | Address |
---|---|---|
ALAN REID | TREASURER | 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA |
Name | Role | Address |
---|---|---|
ALAN REID | SECRETARY | 194 SOUTH TAYLOR AVENUE LOUISVILLE, CO 80027 USA |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Rhode Island Department of State