Name: | UNISTRUT CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 May 2001 (24 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000118661 |
Place of Formation: | DELAWARE |
Principal Address: | 304 CONSTITUTION DRIVE, MENLO PARK, CA, 94025, USA |
Purpose: | Electronics |
Fictitious names: |
Alstrut (trading name, 2001-05-30 - ) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RICHARD JAMES SUMINSKI | PRESIDENT | 304 CONSTITUTION DRIVE MENLO PARK, CA 94025 USA |
Name | Role | Address |
---|---|---|
THOMAS G. ERNST | TREASURER | 304 CONSTITUTION DRIVE MENLO PARK, CA 94025 USA |
Name | Role | Address |
---|---|---|
HAROLD G. BARKSDALE | SECRETARY | 304 CONSTITUTION DRIVE MENLO PARK, CA 94025 USA |
Name | Role | Address |
---|---|---|
ERIC J. RESCH | DIRECTOR | 304 CONSTITUTION DRIVE MENLO PARK, CA 94025 USA |
Number | Name | File Date |
---|---|---|
201611025950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601444240 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201565742020 | Statement of Change of Registered/Resident Agent | 2015-07-22 |
201555965260 | Annual Report | 2015-02-27 |
201435150320 | Annual Report | 2014-02-06 |
201324696580 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312133990 | Annual Report | 2013-02-20 |
201312227680 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288531600 | Annual Report | 2012-01-26 |
201178601730 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State