Name: | Dyno Nobel New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 05 Jan 1998 (27 years ago) |
Date of Dissolution: | 05 Nov 2001 (24 years ago) |
Date of Status Change: | 05 Nov 2001 (24 years ago) |
Branch of: | Dyno Nobel New England, Inc., CONNECTICUT (Company Number 0081447) |
Identification Number: | 000098489 |
Place of Formation: | CONNECTICUT |
Principal Address: | 43 WEST STREET, MIDDLEFIELD, CT, 06455, USA |
Purpose: | TO BUY SELL AND GENERALLY DEAL IN BUILDING AND EXCAVATION MATERIALS PARTICULARY DYNAMITE EXPLOSIVES CAPS AND ALLIED MATERIALS USED IN EXCAVATION AND IN CONSTRUCTION. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
J. TRANNY MITCHELL | PRESIDENT | 50 SOUTHMAIN ST. #1100 SALT LAKE CITY, UT 84144- USA |
Number | Name | File Date |
---|---|---|
202033614140 | Application for Certificate of Withdrawal | 2001-11-05 |
202033613800 | Annual Reports - Prior to 2006 | 2001-10-18 |
202033614230 | Revocation Notice For Failure to File An Annual Report | 2001-09-06 |
202033614410 | Statement of Change of Registered/Resident Agent Office | 1999-10-13 |
202033614500 | Revocation Notice For Failure to File An Annual Report | 1999-06-24 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State