Name: | SNET Diversified Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Dec 1999 (25 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | SNET Diversified Group, Inc., CONNECTICUT (Company Number 0189136) |
Identification Number: | 000109568 |
Place of Formation: | CONNECTICUT |
Principal Address: | 310 ORANGE STREET, NEW HAVEN, CT, 06510, USA |
Purpose: | PROVIDE TELECOMMUNICATION SERVICES ON A WHOLESALE BASIS TO NATIONAL CARRIERS. TO DEVELOP AND ENGAGE IN NEW BUSINESS OPPORTUNITIES AND VENTURES; TO ENGAGE IN ANY OTHER LAWFUL ACTIVITY OR ACT FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE CONNECTICUT STOCK CORPORATION ACT AS AMENDED, AND IN FURTHERANCE OF THE ABOVE, TO PURCHASE, GRANT, SELL, LEASE OR SERVICE ALL KINDS IF PROPERTY, REAL, PERSONAL OR MIXED, AND TO DO AND EXECUTE ALL ACTS, MATTERS AND THINGS WHICH MAY BE DEEMED NECESSARY OR CONVENIENT. |
Fictitious names: |
AT&T Diversified Group (trading name, 2005-11-21 - 2014-01-30) |
NAICS
517919 All Other TelecommunicationsThis U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT M. RICE | PRESIDENT | 310 ORANGE STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
JONATHAN P. KLUG | TREASURER | 310 ORANGE STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
PHILIP S. ABRAHAMS | SECRETARY | 310 ORANGE STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
DENISE R. PERRY | DIRECTOR | 310 ORANGE STREET NEW HAVEN, CT 06510 USA |
ROBERT M. RICE | DIRECTOR | 310 ORANGE STREET NEW HAVEN, CT 06510 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202082839530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055007610 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985761300 | Annual Report | 2019-02-01 |
201857981670 | Annual Report | 2018-02-09 |
201731364520 | Annual Report | 2017-02-03 |
201691212680 | Annual Report | 2016-01-25 |
201554850530 | Annual Report | 2015-02-10 |
201435674330 | Annual Report | 2014-02-17 |
201434546610 | Statement of Abandonment of Use of Fictitious Business Name | 2014-01-30 |
201324766760 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State