Search icon

SNET Diversified Group, Inc.

Branch

Company Details

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)

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This 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

PRESIDENT

Name Role Address
ROBERT M. RICE PRESIDENT 310 ORANGE STREET NEW HAVEN, CT 06510 USA

TREASURER

Name Role Address
JONATHAN P. KLUG TREASURER 310 ORANGE STREET NEW HAVEN, CT 06510 USA

SECRETARY

Name Role Address
PHILIP S. ABRAHAMS SECRETARY 310 ORANGE STREET NEW HAVEN, CT 06510 USA

DIRECTOR

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

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