Search icon

AUTOMATED LOGIC CONTRACTING SERVICES, INC.

Company Details

Name: AUTOMATED LOGIC CONTRACTING SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Jul 2004 (21 years ago)
Identification Number: 000141621
Place of Formation: DELAWARE
Principal Address: 5900 NORTHWOODS BUSINESS PARKWAY SUITE B, CHARLOTTE, NC, 28269, USA
Purpose: BUILDING CONTROL SECTOR
Fictitious names: Automated Logic - Critical Systems (trading name, 2008-03-18 - )

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JASON (JAY) HOARELL PRESIDENT 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA

TREASURER

Name Role Address
MARK GENERALOVICH TREASURER 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA

SECRETARY

Name Role Address
DEREK BAST SECRETARY 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA

ASSISTANT SECRETARY

Name Role Address
ANDREA M. QUERCIA ASSISTANT SECRETARY 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA

DIRECTOR

Name Role Address
JASON (JAY) HOARELL DIRECTOR 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA
DEREK BAST DIRECTOR 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA
MARK GENERALOVICH DIRECTOR 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B CHARLOTTE, NC 28269 USA

Filings

Number Name File Date
202452703980 Annual Report 2024-04-26
202333332870 Annual Report 2023-04-19
202216133390 Annual Report 2022-04-28
202199832530 Statement of Change of Registered/Resident Agent 2021-08-02
202190509800 Annual Report 2021-02-09
202032731820 Annual Report 2020-01-22
201984853330 Annual Report 2019-01-21
201856655310 Annual Report 2018-01-23
201745331840 Annual Report - Amended 2017-06-12
201730997710 Annual Report 2017-01-28

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State