COLGAN AIR, INC.

Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RYAN J. GUMM | PRESIDENT | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
Name | Role | Address |
---|---|---|
LOREN J. NEUENSCHWANDER | TREASURER | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
Name | Role | Address |
---|---|---|
ALAN T. ROSSELOT | SECRETARY | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
Name | Role | Address |
---|---|---|
JOEL L. HARTMAN | ASSISTANT TREASURER | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
Name | Role | Address |
---|---|---|
LOREN J. NEUENSCHWANDER | DIRECTOR | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
RYAN J. GUMM | DIRECTOR | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
DONALD T. BORNHORST | DIRECTOR | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
BARRY N. WILBUR | DIRECTOR | 1030 DELTA BLVD, DEPT 982 ATLANTA, GA 30354 USA |
Number | Name | File Date |
---|---|---|
201443266570 | Application for Certificate of Withdrawal | 2014-07-28 |
201435777680 | Annual Report | 2014-02-19 |
201320119380 | Miscellaneous Filing (No Fee) | 2013-05-06 |
201312294060 | Annual Report | 2013-02-21 |
201291818930 | Notice of Commencement of Bankruptcy | 2012-04-10 |
This company hasn't received any reviews.
Date of last update: 21 May 2025
Sources: Rhode Island Department of State