Search icon

Conanicut Communications, Inc.

Company Details

Name: Conanicut Communications, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Oct 1999 (25 years ago)
Date of Dissolution: 14 Sep 2012 (12 years ago)
Date of Status Change: 14 Sep 2012 (12 years ago)
Identification Number: 000108915
ZIP code: 02835
County: Newport County
Principal Address: 74 GREEN LANE, JAMESTOWN, RI, 02835, USA
Purpose: TO PROVIDE WEB SITE DESIGN, WEB APPLICATION AND SOFTWARE DEVELOPMENT, WEB SITE MARKETING, AND WEB SITE HOSTING SERVICES.
Fictitious names: Contract Library (trading name, 2006-01-09 - )

Agent

Name Role Address
BRUCE C. CRABTREE Agent 74 GREEN LANE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
BRUCE C CRABTREE PRESIDENT 74 GREEN LANE JAMESTOWN, RI 02835 USA

DIRECTOR

Name Role Address
BRUCE CRABTREE DIRECTOR 74 GREEN LANE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
201297857960 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293071270 Revocation Notice For Failure to File An Annual Report 2012-05-23
201176923050 Annual Report 2011-03-26
201066463640 Annual Report 2010-08-03
201063163390 Revocation Notice For Failure to File An Annual Report 2010-06-16
200945681810 Annual Report 2009-05-11
200810150870 Annual Report 2008-04-30

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State