Name: | Contract Management International Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Jan 2002 (23 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000122400 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | PO BOX 4375, MIDDLETOWN, RI, 02842, USA |
Purpose: | BUSINESS CONSULTANT SERVICES |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COLIN REDLICH | Agent | 427 CHILD STREET APT 2, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
SETH ALAN REDLICH | PRESIDENT | 427 CHILD STREET, APT 2 WARREN, RI 02885 USA |
Number | Name | File Date |
---|---|---|
202199651500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196807450 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
201927095320 | Annual Report | 2019-11-06 |
201927095690 | Statement of Change of Registered/Resident Agent | 2019-11-06 |
201927095780 | Annual Report | 2019-11-06 |
201927095870 | Annual Report | 2019-11-06 |
201927096110 | Annual Report | 2019-11-06 |
201927095230 | Reinstatement | 2019-11-06 |
201752775130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747767700 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State