Search icon

ADVANCED ACOUSTIC CONCEPTS, INC.

Branch

Company Details

Name: ADVANCED ACOUSTIC CONCEPTS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Aug 2001 (23 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Branch of: ADVANCED ACOUSTIC CONCEPTS, INC., NEW YORK (Company Number 1349951)
Identification Number: 000119969
ZIP code: 02903
County: Providence County
Place of Formation: NEW YORK
Principal Address: 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA
Mailing Address: CORPORATION SERVICE COMPANY 2711 CENTERVILLE ROAD SUITE 400, WILMINGTON, DE, 19808, USA
Purpose: SOFTWARE DEVELOPMENT, RESEARCH AND DEVELOPMENT
Fictitious names: AAC, Inc. (trading name, 2001-08-27 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

CFO

Name Role Address
SCOTT WILLIAMS CFO 425 OSER AVENUE HAPPAUGE, NY 11788 USA

VICE PRESIDENT

Name Role Address
RICH LAWLESS VICE PRESIDENT 425 OSER AVENUE HAPPAUGE, NY 11788 USA
BRIAN BOYLE VICE PRESIDENT 425 OSER AVE HAUPPAUGE, NY 11788 USA

PRESIDENT

Name Role Address
MICHAEL CARNOVALE PRESIDENT 425 OSER AVENUE HAUPPAUGE, NY 11788- USA

Filings

Number Name File Date
201187114850 Application for Certificate of Withdrawal 2011-12-12
201184347440 Annual Report 2011-10-20
201182450430 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178648960 Statement of Change of Registered/Resident Agent Office 2011-05-02
201067054900 Annual Report 2010-09-09
201063189110 Revocation Notice For Failure to File An Annual Report 2010-06-16
200943095790 Annual Report 2009-02-27
200839452320 Statement of Change of Registered/Resident Agent Office 2008-12-04
200833705260 Annual Report 2008-08-19
200813012940 Revocation Notice For Failure to File An Annual Report 2008-08-04

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State