Name: | Research and Development Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revocation |
Date of Organization in Rhode Island: | 16 Aug 1999 (26 years ago) |
Date of Dissolution: | 08 Apr 2025 (11 days ago) |
Date of Status Change: | 08 Apr 2025 (11 days ago) |
Identification Number: | 000107899 |
Place of Formation: | VIRGINIA |
Principal Address: | 7921 JONES BRANCH DRIVE SUITE 275, MCLEAN, VA, 22102, USA |
Purpose: | TECHNICAL SUPPORT SERVICES. |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM SHAW | Agent | 88 SILVA LANE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
JOHN C EVANS | PRESIDENT | 99 MECHANIC STREET, 128 PAWCATUCK, CT 06379 USA |
Name | Role | Address |
---|---|---|
RITA M HSU | SECRETARY | 7921 JONES BRANCH DR STE 275 MC LEAN, VA 22102 USA |
Name | Role | Address |
---|---|---|
LIFUN COHEN | CFO | 7921 JONES BRANCH DR STE 275 MC LEAN, VA 22102 USA |
Name | Role | Address |
---|---|---|
ROBERT P KENNER | CHAIRPERSON OF BOARD | 7921 JONES BRANCH DR STE 275 MC LEAN, VA 22102 USA |
Name | Role | Address |
---|---|---|
ROBERT SIEGEL | VICE PRESIDENT | 7921 JONES BRANCH DR STE 275 MC LEAN, VA 22102 USA |
Name | Role | Address |
---|---|---|
WILLIAM SHAW | DIRECTOR | 99 MECHANIC STREET, 128 PAWCATUCK, CT 06379 USA |
Number | Name | File Date |
---|---|---|
202452495740 | Annual Report | 2024-04-25 |
202335307650 | Annual Report | 2023-05-05 |
202214455980 | Annual Report | 2022-04-11 |
202190569480 | Annual Report | 2021-02-09 |
202034449570 | Annual Report | 2020-02-14 |
201985570560 | Annual Report | 2019-01-30 |
201857169140 | Annual Report | 2018-01-31 |
201857168350 | Statement of Change of Registered/Resident Agent Office | 2018-01-31 |
201729548510 | Annual Report | 2017-01-05 |
201693794030 | Annual Report | 2016-03-03 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State