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Status: | Withdrawn |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 ConstructionThis industry comprises establishments primarily engaged in the construction of power lines and towers, power plants, and radio, television, and telecommunications transmitting/receiving towers. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to power and communication line and related structures construction. All structures (including buildings) that are integral parts of power and communication networks (e.g., transmitting towers, substations, and power plants) are included. Learn more at the U.S. Census Bureau
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: 10 Apr 2025
Sources: Rhode Island Department of State