Search icon

Legacy Long Distance International, Inc.

Company Details

Name: Legacy Long Distance International, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Nov 2001 (23 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000121436
Place of Formation: CALIFORNIA
Principal Address: 10833 VALLEY VIEW STREET SUITE 150, CYPRESS, CA, 90630, USA
Purpose: TELECOMMUNICATIONS RESELLER

Industry & Business Activity

NAICS

517911 Telecommunications Resellers

This U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services (except satellite) to businesses and households. Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Mobile virtual network operators (MVNOs) are included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
DAVID NORTHRIDGE PRESIDENT 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA

TREASURER

Name Role Address
BRIAN HILL TREASURER 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA

SECRETARY

Name Role Address
DAVID NORTHRIDGE SECRETARY 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA

CEO

Name Role Address
BRIAN HILL CEO 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA

DIRECTOR

Name Role Address
RICK CROWLEY DIRECTOR 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA
BRADLEY FOULK DIRECTOR 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA
BRIAN HILL DIRECTOR 10833 VALLEY VIEW STREET, SUITE 150 CYPRESS, CA 90630 USA

Filings

Number Name File Date
202343222970 Agent Resigned 2023-12-05
202199650800 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196805960 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031454180 Annual Report 2020-01-09
201984214320 Annual Report 2019-01-11
201872897420 Statement of Change of Registered/Resident Agent 2018-07-27
201858774280 Annual Report 2018-02-22
201740143420 Annual Report 2017-04-06
201740143880 Annual Report 2017-04-06
201740143970 Annual Report 2017-04-06

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State