Search icon

Dyno Nobel New England, Inc.

Branch

Company Details

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Status: Withdrawn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.

Agent

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

PRESIDENT

Name Role Address
J. TRANNY MITCHELL PRESIDENT 50 SOUTHMAIN ST. #1100 SALT LAKE CITY, UT 84144- USA

Filings

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