Search icon

Sigma Energy Solutions Inc.

Company Details

Name: Sigma Energy Solutions Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Jun 2001 (24 years ago)
Date of Dissolution: 15 Sep 2020 (4 years ago)
Date of Status Change: 15 Sep 2020 (4 years ago)
Identification Number: 000119160
Place of Formation: DELAWARE
Principal Address: 175 ADDISON ROAD, WINDSOR, CT, 06095, USA
Mailing Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA
Purpose: PLANT ENGINEERING, ADVISORY AND DUEDILIGENCE SERVICES.
Historical names: PRENCO Services, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
CHRISTOPHER VARNEY TREASURER 175 ADDISON ROAD WINDSOR, CT 06095 USA

ASSISTANT SECRETARY

Name Role Address
LISA BREYMEIER ASSISTANT SECRETARY 191 ROSA PARKS ST, 12TH FLOOR CINCINNATI, OH 45202 USA
JACQUELINE TAYLOR ASSISTANT SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

VICE PRESIDENT/SECRETARY

Name Role Address
VICTORIA VRON VICE PRESIDENT/SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

PRESIDENT/DIRECTOR

Name Role Address
DONALD MONTGOMERY PRESIDENT/DIRECTOR 4200 WILDWOOD PARKWAY ATLANTA, GA 30339 USA

Events

Type Date Old Value New Value
Name Change 2005-04-25 PRENCO Services, Inc. Sigma Energy Solutions Inc.

Filings

Number Name File Date
202054827930 Application for Certificate of Withdrawal 2020-09-15
202035275060 Annual Report 2020-02-26
201986963000 Annual Report 2019-02-19
201858494980 Annual Report 2018-02-18
201734313840 Annual Report 2017-02-17
201693941010 Annual Report 2016-03-04
201556943230 Annual Report 2015-03-11
201449258650 Statement of Change of Registered/Resident Agent 2014-10-31
201435987890 Annual Report 2014-02-23
201433070170 Statement of Change of Registered/Resident Agent 2014-01-16

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State