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 - ) |
Name | Role | Address |
---|---|---|
BRUCE C. CRABTREE | Agent | 74 GREEN LANE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
BRUCE C CRABTREE | PRESIDENT | 74 GREEN LANE JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
BRUCE CRABTREE | DIRECTOR | 74 GREEN LANE JAMESTOWN, RI 02835 USA |
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