Search icon

EDM CT, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: EDM CT, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Apr 2004 (21 years ago)
Date of Dissolution: 06 Sep 2019 (6 years ago)
Date of Status Change: 06 Sep 2019 (6 years ago)
Branch of: EDM CT, Inc., CONNECTICUT (Company Number 0647872)
Identification Number: 000139699
Place of Formation: CONNECTICUT
Purpose: ARCHITECTURAL CONSULTING FIRM.
Principal Address: Google Maps Logo 45 SOUTH MAIN STREET, UNIONVILLE, CT, 06085, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
JOHN R INESON TREASURER 4 LIMWOLD DRIVE WEST HARTFORD, CT 06107 USA

CLERK/DIRECTOR

Name Role Address
JOHN R. INESON CLERK/DIRECTOR 4 LINWOLD DRIVE WEST HARTFORD, CT 06107 USA

PRESIDENT

Name Role Address
TIM S EAGLES PRESIDENT 60 MAIN STREET UNIONVILLE, CT 06085- USA

DIRECTOR

Name Role Address
TIM S. EAGLES DIRECTOR 60 MAIN STREET UNIONVILLE, CT 06085 USA

Licenses

License No License Type Status Date Issued Expiration Date
ARC.0014337-COA Firm License INACTIVE 2004-05-05 2018-12-31
ARC.0002900 Architect ACTIVE 2002-09-25 2025-12-31

Filings

Number Name File Date
201917825830 Application for Certificate of Withdrawal 2019-09-06
201917359100 Annual Report 2019-09-04
201907051980 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856944090 Annual Report 2018-01-29
201730136740 Annual Report 2017-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Rhode Island Department of State