Search icon

MITEL NETWORKS, INC.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
GREGORY JAMES HISCOCK SECRETARY 350 LEGGET DRIVE KANATA, ONTARIO, K2K 2W7 CAN

VICE PRESIDENT/DIRECTOR

Name Role Address
STAVROS PETHAKAS VICE PRESIDENT/DIRECTOR 350 LEGGET DRIVE KANATA, ONTARIO , K2K 2W7 CAN

PRESIDENT/DIRECTOR

Name Role Address
GRAHAM BEVINGTON PRESIDENT/DIRECTOR 5360 LEGACY DRIVE,SUITE 300 PLANO, TX 75024 USA

TREASURER/DIRECTOR

Name Role Address
PAUL CIARAMITARO TREASURER/DIRECTOR 1146 NORTH ALMA SCHOOL ROAD MESA, AZ 85201 USA

Filings

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