Name: | Rolls-Royce Nuclear Field Services Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Apr 2008 (17 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Rolls-Royce Nuclear Field Services Inc., NEW YORK (Company Number 951899) |
Identification Number: | 000324229 |
Place of Formation: | NEW YORK |
Principal Address: | 6546 POUND ROAD, WILLIAMSON, NY, 14589, USA |
Purpose: | SALES AND PRODUCT SUPPORT |
Historical names: |
R. Brooks Associates, Inc. |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MATTHEW JEWETT | PRESIDENT | 6546 POUND RD. WILLIAMSON, NY 14589 USA |
Name | Role | Address |
---|---|---|
MARY SULLIVAN | SECRETARY | 1875 EXPLORER ST. RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
MICHAEL ELLIOTT | TREASURER | 1875 EXPLORER ST. RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
DANNY SZCZYRBA | VICE PRESIDENT - TAX | 1875 EXPLORER ST. RESTON, VA 20190 USA |
Name | Role | Address |
---|---|---|
CHARLES VACANTI | FINANCE DIRECTOR | 6546 POUND RD. WILLIAMSON, NY 14589 USA |
Name | Role | Address |
---|---|---|
MATTHEW JEWETT | DIRECTOR | 6546 POUND RD. WILLIAMSON, NY 14589 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-03-24 | R. Brooks Associates, Inc. | Rolls-Royce Nuclear Field Services Inc. |
Number | Name | File Date |
---|---|---|
202082864460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055062060 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986210410 | Annual Report | 2019-02-08 |
201860622090 | Annual Report | 2018-03-20 |
201734140310 | Annual Report | 2017-02-15 |
201694994060 | Application for Amended Certificate of Authority | 2016-03-24 |
201692517900 | Annual Report | 2016-02-16 |
201556042050 | Annual Report | 2015-03-02 |
201436812740 | Annual Report | 2014-03-05 |
201311117630 | Annual Report | 2013-02-07 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State