Search icon

COMP-U-SITE DESIGNS, INC.

Company Details

Name: COMP-U-SITE DESIGNS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Apr 1997 (28 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000094719
Place of Formation: NEW JERSEY
Principal Address: 28 WEST GRAND AVENUE SUITE 8, MONTVALE, NJ, 07645, USA
Purpose: CONSULTING ENGINEERING.

Agent

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

PRESIDENT

Name Role Address
MR. JAN BOBROY PRESIDENT 21 ALCOTT ROAD MAHWAH, NJ 07430 USA

SECRETARY-TREASURER

Name Role Address
LINELL MCDONOUGH MS. SECRETARY-TREASURER 745 SEVENTH AVENUE RIVER EDGE, NJ 07661 USA

DIRECTOR OF ENGINEERING

Name Role Address
ROBERT J. NEUMANN MR. DIRECTOR OF ENGINEERING 64 CEMETARY ROAD GREAT MEADOWS, NJ 07838 USA

Filings

Number Name File Date
201186948410 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182407290 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178502370 Statement of Change of Registered/Resident Agent Office 2011-05-02
201058263890 Annual Report 2010-02-11
200941970620 Annual Report 2009-02-12

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State