Name: | MYRpower, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 26 Apr 2000 (25 years ago) |
Date of Dissolution: | 04 Jun 2019 (6 years ago) |
Date of Status Change: | 04 Jun 2019 (6 years ago) |
Identification Number: | 000112149 |
Place of Formation: | DELAWARE |
Principal Address: | 1701 GOLF ROAD 3-1012, ROLLING MEADOWS, IL, 60008, USA |
Mailing Address: | 1701 GOLF ROAD SUITE 3-1012, ROLLING MEADOWS, IL, 60008, USA |
Purpose: | CONSTRUCTION SERVICES |
NAICS: | 237130 - Power and Communication Line and Related Structures Construction |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TOD M COOPER | PRESIDENT | 10130 MALLARD CREEK ROAD SUITE 300 CHARLOTTE, NC 28262 USA |
Name | Role | Address |
---|---|---|
MARISA A OWENS | VICE PRESIDENT | 12150 E 112TH AVE HENDERSON, CO 80640 USA |
Name | Role | Address |
---|---|---|
JANNE HINZ | ASSISTANT SECRETARY | 1701 GOLF RD 3-1012 ROLLING MEADOWS, IL 60008 USA |
Name | Role | Address |
---|---|---|
RICHARD S SWARTZ | DIRECTOR | 12150 E 112TH AVE HENDERSON, CO 80640 USA |
Number | Name | File Date |
---|---|---|
201995303660 | Application for Certificate of Withdrawal | 2019-06-04 |
201988204930 | Annual Report | 2019-03-06 |
201857597790 | Annual Report | 2018-02-05 |
201733092070 | Annual Report | 2017-02-03 |
201692393810 | Annual Report | 2016-02-12 |
201554289880 | Annual Report | 2015-01-28 |
201436035590 | Annual Report | 2014-02-24 |
201324777720 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311555090 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201311007850 | Annual Report | 2013-02-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State