Search icon

Lindley Acquisition Corp.

Branch

Company Details

Name: Lindley Acquisition Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 31 Jan 2008 (17 years ago)
Date of Dissolution: 02 Feb 2022 (3 years ago)
Date of Status Change: 02 Feb 2022 (3 years ago)
Branch of: Lindley Acquisition Corp., CONNECTICUT (Company Number 0855837)
Identification Number: 000306497
Place of Formation: CONNECTICUT
Principal Address: 201 WALLACE STREET, NEW HAVEN, CT, 06511, USA
Purpose: PROVISION OF FOOD SERVICES

Industry & Business Activity

NAICS

541380 Testing Laboratories

This industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
BRITTANY MAYER-SCHULER SECRETARY 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE, NC 28202 USA

CHIEF FINANCIAL OFFICER & DIRECTOR

Name Role Address
JEFFREY HUNT CHIEF FINANCIAL OFFICER & DIRECTOR 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA

CHIEF EXECUTIVE OFFICER & DIRECTOR

Name Role Address
KEITH CULLINAN CHIEF EXECUTIVE OFFICER & DIRECTOR 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA

ASSISTANT SECRETARY

Name Role Address
KEVIN MCNAMARA ASSISTANT SECRETARY 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA

DIRECTOR & CHAIRMAN

Name Role Address
OLIVIER POIROT DIRECTOR & CHAIRMAN 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA

Filings

Number Name File Date
202209218880 Application for Certificate of Withdrawal 2022-02-02
202189310950 Annual Report 2021-02-02
202034614130 Annual Report 2020-02-18
201987865240 Annual Report 2019-02-28
201864676350 Statement of Change of Registered/Resident Agent 2018-05-11
201856704180 Annual Report 2018-01-24
201730925100 Annual Report 2017-01-26
201690818270 Annual Report 2016-01-29
201554471320 Annual Report 2015-02-02
201434627490 Annual Report 2014-01-31

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State