Search icon

Roberts Electronics, Inc.

Branch

Company Details

Name: Roberts Electronics, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Jul 2005 (20 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Branch of: Roberts Electronics, Inc., CONNECTICUT (Company Number 0039952)
Identification Number: 000149135
Place of Formation: CONNECTICUT
Principal Address: 737 BROAD STREET EXT., WATERFORD, CT, 06385, USA
Purpose: SALES AND INSTALLATION OF AUDIO AND VIDEO COMPONENTS

Industry & Business Activity

NAICS

443142 Electronics Stores

This U.S. industry comprises: (1) establishments known as consumer electronics stores primarily engaged in retailing a general line of new consumer-type electronic products such as televisions, computers, and cameras; (2) establishments specializing in retailing a single line of consumer-type electronic products; (3) establishments primarily engaged in retailing these new electronic products in combination with repair and support services; (4) establishments primarily engaged in retailing new prepackaged computer software; and/or (5) establishments primarily engaged in retailing prerecorded audio and video media, such as CDs, DVDs, and tapes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
VINCENT J. NACCARATO, ESQ. Agent 96 FRANKLIN STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
ROBERT GRABON PRESIDENT 8 MORGAN STREET UNCASVILLE, CT 06382 USA

SECRETARY

Name Role Address
TINA GRABON SECRETARY 8 MORGAN STREET UNCASVILLE, CT 06382 USA

Filings

Number Name File Date
201924588780 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907060360 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858552310 Annual Report 2018-02-19
201730080890 Annual Report 2017-01-13
201691182280 Annual Report 2016-01-25
201577104580 Annual Report 2015-09-01
201576074370 Revocation Notice For Failure to File An Annual Report 2015-08-18
201432553980 Annual Report 2014-01-08
201310306990 Annual Report 2013-01-25
201287637600 Annual Report 2012-01-06

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State