Name: | CORNERSTONE BUSINESS SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 22 Mar 2001 (24 years ago) |
Date of Dissolution: | 14 Nov 2016 (8 years ago) |
Date of Status Change: | 14 Nov 2016 (8 years ago) |
Identification Number: | 000117473 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 931 JEFFERSON BOULEVARD SUITE 3001, WARWICK, RI, 02886, USA |
Purpose: | TO ADMINISTER EMPLOYEE BENEFIT PROGRAMS FOR CLIENTS |
Historical names: |
Cornerstone Administrative Services, Inc. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORNERSTONE BUSINESS SERVICES, INC., CONNECTICUT | 0814957 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEPHEN D. ZUBIAGO, ESQ. | Agent | NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSEPH E CARDELLO | PRESIDENT | 931 JEFFERSON BOULEVARD, SUITE 3001 WARWICK, RI 02886 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-08-10 | Cornerstone Administrative Services, Inc. | CORNERSTONE BUSINESS SERVICES, INC. |
Number | Name | File Date |
---|---|---|
201612017080 | Articles of Dissolution | 2016-11-14 |
201693080890 | Annual Report | 2016-02-24 |
201555257400 | Annual Report | 2015-02-17 |
201436396970 | Annual Report | 2014-02-27 |
201313532170 | Annual Report | 2013-03-05 |
201290826990 | Statement of Change of Registered/Resident Agent | 2012-03-09 |
201290806550 | Annual Report | 2012-03-08 |
201175313320 | Annual Report | 2011-02-17 |
201060139190 | Annual Report | 2010-03-11 |
200943076960 | Annual Report | 2009-02-24 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State