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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MR. JAN BOBROY | PRESIDENT | 21 ALCOTT ROAD MAHWAH, NJ 07430 USA |
Name | Role | Address |
---|---|---|
LINELL MCDONOUGH MS. | SECRETARY-TREASURER | 745 SEVENTH AVENUE RIVER EDGE, NJ 07661 USA |
Name | Role | Address |
---|---|---|
ROBERT J. NEUMANN MR. | DIRECTOR OF ENGINEERING | 64 CEMETARY ROAD GREAT MEADOWS, NJ 07838 USA |
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