Name: | ACP Engineering, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Mar 2007 (18 years ago) |
Date of Dissolution: | 15 Sep 2011 (14 years ago) |
Date of Status Change: | 15 Sep 2011 (14 years ago) |
Branch of: | ACP Engineering, Inc., CONNECTICUT (Company Number 0253395) |
Identification Number: | 000162152 |
Place of Formation: | CONNECTICUT |
Principal Address: | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA |
Mailing Address: | 9 FARM SPRINGD ROAD, FARMINGTON, CT, 06017, USA |
Purpose: | INSTALLATION AND SERVICE OF ELECTRONIC SECURITY EQUIPMENT |
Fictitious names: |
ACP Systems Integrator, Inc. (trading name, 2007-03-08 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SEAN FLINT | PRESIDENT | 9 FARM SPRINGS ROAD FARMINGTON, CT 06032 USA |
Number | Name | File Date |
---|---|---|
201183028610 | Annual Report | 2011-09-15 |
201183028890 | Application for Certificate of Withdrawal | 2011-09-15 |
201182545820 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178651140 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201057497520 | Annual Report | 2010-01-28 |
200942049190 | Annual Report | 2009-02-12 |
200839432070 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834107540 | Annual Report | 2008-08-25 |
200813252760 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State