Search icon

ACUATIVE CORPORATION

Company Details

Name: ACUATIVE CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Mar 2007 (18 years ago)
Identification Number: 000162560
Place of Formation: NEW JERSEY
Principal Address: 695 ROUTE 46 W SUITE 305, FAIRFIELD, NJ, 07004, USA
Purpose: SELL, INSTALL, MAINTAIN, AND ENGINEER TELECOM EQUIPMENTS
Historical names: TELSOURCE CORPORATION

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
URS AGENTS, LLC Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
RICHARD ACKERMAN PRESIDENT 695 ROUTE 46 W, SUITE 305 FAIRFIELD, NJ 07004 USA

TREASURER

Name Role Address
PATRICK J DANNA TREASURER 695 ROUTE 46 W, SUITE 305 FAIRFIELD, NJ 07004 USA

CEO

Name Role Address
VINCENT SCIARRA CEO 695 ROUTE 46 W, SUITE 305 FAIRFIELD, NJ 07004 USA

CFO

Name Role Address
PATRICK J DANNA CFO 695 ROUTE 46 W, SUITE 305 FAIRFIELD, NJ 07004 USA

VICE PRESIDENT

Name Role Address
PATRICK J DANNA VICE PRESIDENT 695 ROUTE 46 W, SUITE 305 FAIRFIELD, NJ 07004 USA

Events

Type Date Old Value New Value
Name Change 2012-01-09 TELSOURCE CORPORATION ACUATIVE CORPORATION

Filings

Number Name File Date
202458385360 Statement of Change of Registered/Resident Agent 2024-07-29
202444698070 Annual Report 2024-01-25
202326765740 Annual Report 2023-01-27
202220678650 Annual Report 2022-07-01
202220098980 Revocation Notice For Failure to File An Annual Report 2022-06-27
202192589710 Annual Report 2021-02-23
201930337640 Annual Report 2019-12-17
201882845860 Annual Report 2018-12-18
201862292750 Statement of Change of Registered/Resident Agent 2018-04-17
201753813840 Annual Report 2017-11-22

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State