Name: | MITEL NETWORKS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 29 Mar 2005 (20 years ago) |
Date of Dissolution: | 20 Jan 2023 (2 years ago) |
Date of Status Change: | 20 Jan 2023 (2 years ago) |
Identification Number: | 000146771 |
Place of Formation: | DELAWARE |
Principal Address: | 1146 NORTH ALMA SCHOOL ROAD, MESA, AZ, 85201, USA |
Mailing Address: | 1146 N. ALMA SCHOOL RD, MESA, AZ, 85201, USA |
Purpose: | TELECOMMUNICATIONS |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GREGORY JAMES HISCOCK | SECRETARY | 350 LEGGET DRIVE KANATA, ONTARIO, K2K 2W7 CAN |
Name | Role | Address |
---|---|---|
STAVROS PETHAKAS | VICE PRESIDENT/DIRECTOR | 350 LEGGET DRIVE KANATA, ONTARIO , K2K 2W7 CAN |
Name | Role | Address |
---|---|---|
GRAHAM BEVINGTON | PRESIDENT/DIRECTOR | 5360 LEGACY DRIVE,SUITE 300 PLANO, TX 75024 USA |
Name | Role | Address |
---|---|---|
PAUL CIARAMITARO | TREASURER/DIRECTOR | 1146 NORTH ALMA SCHOOL ROAD MESA, AZ 85201 USA |
Number | Name | File Date |
---|---|---|
202326304110 | Application for Certificate of Withdrawal | 2023-01-20 |
202214663150 | Annual Report | 2022-04-13 |
202192124920 | Annual Report | 2021-02-19 |
202033010500 | Annual Report | 2020-01-25 |
201986381200 | Annual Report | 2019-02-11 |
201856626310 | Annual Report | 2018-01-23 |
201733643740 | Annual Report | 2017-02-06 |
201696025870 | Statement of Change of Registered/Resident Agent | 2016-04-18 |
201693424630 | Annual Report | 2016-02-29 |
201555471590 | Annual Report | 2015-02-21 |
Date of last update: 08 May 2025
Sources: Rhode Island Department of State