Search icon

SILICON GRAPHICS FEDERAL, INC.

Company Details

Name: SILICON GRAPHICS FEDERAL, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Jan 2000 (25 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000110184
Place of Formation: DELAWARE
Principal Address: 3000 HANOVER STREET, PALO ALTO, CA, 94304, USA
Purpose: SALES AND SERVICE OF COMPUTER EQUIPMENT.

Industry & Business Activity

NAICS

334111 Electronic Computer Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and/or assembling electronic computers, such as mainframes, personal computers, workstations, laptops, and computer servers. Computers can be analog, digital, or hybrid. Digital computers, the most common type, are devices that do all of the following: (1) store the processing program or programs and the data immediately necessary for the execution of the program; (2) can be freely programmed in accordance with the requirements of the user; (3) perform arithmetical computations specified by the user; and (4) execute, without human intervention, a processing program that requires the computer to modify its execution by logical decision during the processing run. Analog computers are capable of simulating mathematical models and contain at least analog, control, and programming elements. The manufacture of computers includes the assembly or integration of processors, coprocessors, memory, storage, and input/output devices into a user-programmable final product. Learn more at the U.S. Census Bureau

Agent

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

DIRECTOR

Name Role Address
JAMES M. RITTINGER DIRECTOR 3000 HANOVER STREET PALO ALTO, CA 94304 USA
RICHARD RINEHART DIRECTOR 3000 HANOVER STREET PALO ALTO, CA 94304 USA
DANIEL IANNONE DIRECTOR 3000 HANOVER STREET PALO ALTO, CA 94304 USA

Filings

Number Name File Date
201881223560 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875481130 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738502420 Statement of Change of Registered/Resident Agent 2017-03-23
201738430660 Annual Report 2017-03-22
201692739140 Annual Report 2016-03-11
201555975610 Annual Report 2015-03-02
201436418870 Annual Report 2014-02-28
201312199680 Annual Report 2013-02-21
201289350200 Annual Report 2012-02-10
201175060350 Annual Report 2011-02-16

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State