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. |
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 |
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