Name: | REON Broadband Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 2000 (25 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000114036 |
Place of Formation: | DELAWARE |
Principal Address: | 5 WALL STREET, BURLINGTON, MA, 01803, USA |
Purpose: | TO PROVIDE HIGH-SPEED, BROADBAND INTERNET ACCESS AND OTHER COMMUNICATION SERVICES TO MULTI-TENANTED PROPERTIES. |
Fictitious names: |
EarthLink Business VI (trading name, 2011-05-25 - 2012-01-05) One Communications VII (trading name, 2006-07-12 - 2012-01-05) |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSEPH M WETZEL | PRESIDENT | 5 WALL ST. BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
MARK DROEGE | TREASURER | 5 WALL ST. BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
SAMUEL R. DESIMONE JR | SECRETARY | 5 WALL ST. BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
ROLLA P HUFF | CEO | 5 WALL ST. BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
BRADLEY A FERGUSON | CFO | 5 WALL ST. BURLINGTON, MA 01803 USA |
Number | Name | File Date |
---|---|---|
201327275890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324991630 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321873290 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201313269210 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288367380 | Annual Report | 2012-01-24 |
201287593960 | Statement of Abandonment of Use of Fictitious Business Name | 2012-01-05 |
201287594200 | Statement of Abandonment of Use of Fictitious Business Name | 2012-01-05 |
201179253000 | Fictitious Business Name Statement | 2011-05-25 |
201174842100 | Annual Report | 2011-02-14 |
201058696580 | Annual Report | 2010-02-19 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State