Name: | RHODE ISLAND TICK CONTROL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Oct 2003 (21 years ago) |
Branch of: | RHODE ISLAND TICK CONTROL, INC., CONNECTICUT (Company Number 0755038) |
Identification Number: | 000135668 |
Place of Formation: | CONNECTICUT |
Principal Address: | 15 CHAPEL ST, NORWALK, CT, 06850, USA |
Purpose: | TICK CONTROL SERVICE |
NAICS: | 561710 - Exterminating and Pest Control Services |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVE. STE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
DAVID WHITMAN | PRESIDENT | PO BOX 1439 NORWALK, CT 06856 USA |
Name | Role | Address |
---|---|---|
DAVID WHITMAN | TREASURER | PO BOX 1439 NORWALK, CT 06856 USA |
Name | Role | Address |
---|---|---|
DAVID WHITMAN | SECRETARY | PO BOX 1439 NORWALK, CT 06856 USA |
Name | Role | Address |
---|---|---|
DAVID WHITMAN | DIRECTOR | PO BOX 1439 NORWALK, CT 06856 USA |
Number | Name | File Date |
---|---|---|
202451848510 | Annual Report | 2024-04-22 |
202332633040 | Annual Report | 2023-04-10 |
202209633520 | Annual Report | 2022-02-07 |
202079514730 | Annual Report | 2020-12-11 |
202039026910 | Statement of Change of Registered/Resident Agent Office | 2020-04-30 |
202033307600 | Annual Report | 2020-01-29 |
201986913500 | Annual Report | 2019-02-18 |
201984816470 | Statement of Change of Registered/Resident Agent | 2019-01-21 |
201856768380 | Annual Report | 2018-01-25 |
201856768740 | Annual Report | 2018-01-25 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State