Search icon

COUNTY COMPUTER, INC.

Company Details

Name: COUNTY COMPUTER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Aug 1996 (29 years ago)
Date of Dissolution: 28 Jul 2000 (25 years ago)
Date of Status Change: 28 Jul 2000 (25 years ago)
Identification Number: 000091020
ZIP code: 02809
County: Bristol County
Principal Address: 473 HOPE STREET, BRISTOL, RI, 02809, USA
Purpose: RETAIL/WHOLESALE COMPUTER HARDWARE SALES AND SERVICE.

Agent

Name Role Address
BRUCE H. COX Agent 1481 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02915, USA

PRESIDENT

Name Role Address
LAURAL J BOULANGER PRESIDENT 14 MOUNT HOPE AVE BRISTOL, RI 02809 USA

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900529 Trademark 2000-02-09 settled
Circuit First Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-09
Termination Date 2000-07-06
Pretrial Conference Date 2000-03-23
Section 1114

Parties

Name MICROSOFT CORP.
Role Plaintiff
Name COUNTY COMPUTER, INC.
Role Defendant
9900529 Trademark 1999-10-22 statistical closing
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-22
Termination Date 2000-01-04
Section 1114

Parties

Name MICROSOFT CORP.
Role Plaintiff
Name COUNTY COMPUTER, INC.
Role Defendant

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State