Search icon

SERVER AUTHORITY INC.

Company Details

Name: SERVER AUTHORITY INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 03 Aug 2001 (24 years ago)
Date of Dissolution: 23 Jul 2019 (6 years ago)
Date of Status Change: 23 Jul 2019 (6 years ago)
Identification Number: 000119749
ZIP code: 02852
County: Washington County
Principal Address: 36 SHERMAN STREET, NORTH KINGSTOWN, RI, 02852, USA
Purpose: TO DEVELOP SYSTEMS FOR DEALING WITH UNSOLICITED E-MAIL.

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVER AUTHORITY INC. 401(K) P/S PLAN 2011 050519751 2012-07-13 SERVER AUTHORITY INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 4014239206
Plan sponsor’s address 7 CLARKE ST, JAMESTOWN, RI, 02835

Plan administrator’s name and address

Administrator’s EIN 050519751
Plan administrator’s name SERVER AUTHORITY INC.
Plan administrator’s address 7 CLARKE ST, JAMESTOWN, RI, 02835
Administrator’s telephone number 4014239206

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing APRIL LORENZEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
APRIL LORENZEN Agent 36 SHERMAN ST, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
APRIL D LORENZEN PRESIDENT 36 SHERMAN STREET NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
APRIL D LORENZEN TREASURER 36 SHERMAN STREET NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
APRIL D LORENZEN SECRETARY 36 SHERMAN STREET NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
KENNETH D BEAUREGARD VICE PRESIDENT 30 BROADWAY HAVERHILL, MA 01830 US

DIRECTOR

Name Role Address
KENNETH D BEAUREGARD DIRECTOR 30 BROADWAY HAVERHILL, MA 01830 USA
APRIL D LORENZEN DIRECTOR 36 SHERMAN STREET NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
201906932820 Articles of Dissolution 2019-07-23
201983655980 Statement of Change of Registered/Resident Agent 2019-01-03
201983575080 Annual Report 2019-01-02
201880026540 Annual Report 2018-10-24
201875489460 Revocation Notice For Failure to File An Annual Report 2018-08-24
201730426940 Annual Report 2017-01-18
201611269020 Annual Report 2016-10-27
201611269110 Annual Report 2016-10-27
201611269480 Annual Report 2016-10-27
201611268870 Reinstatement 2016-10-27

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State