Name: | Catuogno Court Reporting and Sten - Tel Transcription, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Nov 1999 (25 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000109270 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 155 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | COURT REPORTING AND TRANSCRIPTION |
NAICS: | 81 - Other Services (except Public Administration) |
Historical names: |
CATUOGNO COURT REPORTING SERVICES, INC. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RAYMOND F CATUOGNO | PRESIDENT | 1414 MAIN STREET SPRINGFIELD, MA 01144- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-07-06 | CATUOGNO COURT REPORTING SERVICES, INC. | Catuogno Court Reporting and Sten - Tel Transcription, Inc. |
Number | Name | File Date |
---|---|---|
201881223010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875480160 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201747090330 | Application for Amended Certificate of Authority | 2017-07-06 |
201747093070 | Statement of Change of Registered/Resident Agent | 2017-07-06 |
201739134350 | Annual Report | 2017-03-29 |
201693464140 | Annual Report | 2016-03-01 |
201557465560 | Annual Report | 2015-03-13 |
201436763970 | Annual Report | 2014-02-28 |
201310583210 | Annual Report | 2013-01-30 |
201310023310 | Statement of Change of Registered/Resident Agent Office | 2013-01-18 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State