Name: | ANNESE & ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 04 Feb 2008 (17 years ago) |
Date of Dissolution: | 10 Jul 2020 (5 years ago) |
Date of Status Change: | 10 Jul 2020 (5 years ago) |
Branch of: | ANNESE & ASSOCIATES, INC., NEW YORK (Company Number 294816) |
Identification Number: | 000306830 |
Place of Formation: | NEW YORK |
Principal Address: | 10900 NESBITT AVE S, BLOOMINGTON, MN, 55437, USA |
Mailing Address: | 10900 NESBITT AVENUE S, BLOOMINGTON, MN, 55437-3124, USA |
Purpose: | CONSULTING, DESIGN, INSTALLATION, MAINTENANCE, AND CLOUD AND MANAGED SERVICES. |
NAICS: | 541512 - Computer Systems Design Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAUL MAIER | PRESIDENT | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
JEFFREY NACHBOR | TREASURER | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
RUI GONCALVES | SECRETARY | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
JOHN A. MCKENNA JR. | CEO | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
JOHN A. MCKENNA JR. | VICE PRESIDENT | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
JAMES CHRISTOPOULOS | DIRECTOR | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
CHRISTOPHER COLPITTS | DIRECTOR | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
JOHN A. MCKENNA JR. | DIRECTOR | 10900 NESBITT AVE S BLOOMINGTON, MN 55437 USA |
Number | Name | File Date |
---|---|---|
202044502290 | Application for Certificate of Withdrawal | 2020-07-10 |
202032756490 | Annual Report | 2020-01-22 |
201984896850 | Annual Report | 2019-01-22 |
201870009140 | Statement of Change of Registered/Resident Agent | 2018-06-19 |
201855973370 | Annual Report | 2018-01-11 |
201748464220 | Annual Report | 2017-08-15 |
201747816110 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691341830 | Annual Report | 2016-01-27 |
201558469170 | Annual Report | 2015-04-09 |
201437838730 | Annual Report | 2014-03-28 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State