Search icon

WesTower Communications Inc.

Company Details

Name: WesTower Communications Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 14 Sep 1999 (25 years ago)
Date of Dissolution: 06 Nov 2020 (4 years ago)
Date of Status Change: 06 Nov 2020 (4 years ago)
Identification Number: 000108321
Place of Formation: DELAWARE
Principal Address: 800 S DOUGLAS ROAD #1200, CORAL GABLES, FL, 33134, USA
Mailing Address: C/O MASTEC INC. 800 S. DOUGLAS ROAD SUITE 1200, CORAL GABLES, FL, 33134, USA
Purpose: TELECOMMUNICATIONS DESIGN, CONSTRUCTION AND INFRASTRUCTURE SERVICES. NON RESIDENTIAL CONSTRUCTION - INACTIVE
NAICS: 237130 - Power and Communication Line and Related Structures Construction
Historical names: SpectraSite Construction, Inc.
SpectraSite Network Services, Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ROBERT E APPLE PRESIDENT 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA

SECRETARY

Name Role Address
ALBERTO DE CARDENAS SECRETARY 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA

CFO

Name Role Address
GEORGE L PITA CFO 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA

VICE PRESIDENT

Name Role Address
GEORGE L PITA VICE PRESIDENT 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA
RICARDO SUAREZ VICE PRESIDENT 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA

DIRECTOR

Name Role Address
ALBERTO DE CARDENAS DIRECTOR 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA
ROBERT E APPLE DIRECTOR 800 S DOUGLAS RD, PENTHOUSE CORAL GABLES, FL 33134 USA

Events

Type Date Old Value New Value
Name Change 2003-01-24 SpectraSite Network Services, Inc. WesTower Communications Inc.
Name Change 2002-02-28 SpectraSite Construction, Inc. SpectraSite Network Services, Inc.

Filings

Number Name File Date
202072403310 Application for Certificate of Withdrawal 2020-11-06
202034509030 Annual Report 2020-02-17
201987641790 Annual Report 2019-02-27
201859149410 Annual Report 2018-02-27
201735066600 Annual Report 2017-02-28
201603112020 Annual Report 2016-08-02
201601430450 Revocation Notice For Failure to File An Annual Report 2016-07-07
201554929010 Annual Report 2015-02-11
201451423710 Statement of Change of Registered/Resident Agent 2014-12-19
201436348230 Annual Report 2014-02-27

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State