Search icon

REALTIME UTILITY ENGINEERS, INC.

Company Details

Name: REALTIME UTILITY ENGINEERS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Nov 2008 (16 years ago)
Date of Dissolution: 14 May 2024 (a year ago)
Date of Status Change: 14 May 2024 (a year ago)
Identification Number: 000487556
Place of Formation: WISCONSIN
Principal Address: 2908 MARKETPLACE DRIVE STE 100, FITCHBURG, WI, 53719, USA
Mailing Address: 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, USA
Purpose: ENGINEERING, SUBSTATION AND TRANSMISSION LINE SERVICES RELATED TO ELECTRIC UTILITIES

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JAMES M. HELVIG PRESIDENT 2727 NORTH LOOP WEST HOUSTON, TX 77008 USA

SECRETARY

Name Role Address
CLAUDIA G. SANTOS SECRETARY 2727 NORTH LOOP WEST HOUSTON, TX 77008 USA

DIRECTOR

Name Role Address
CAROLYN M. CAMPBELL DIRECTOR 2727 NORTH LOOP WEST HOUSTON, TX 77008 USA
PAUL M. NOBEL DIRECTOR 2727 NORTH LOOP WEST HOUSTON, TX 77008 USA

Filings

Number Name File Date
202454289220 Application for Certificate of Withdrawal 2024-05-14
202453620880 Annual Report 2024-05-01
202334302250 Annual Report 2023-04-27
202216547890 Annual Report 2022-05-01
202192759140 Annual Report 2021-02-24
202034928200 Annual Report 2020-02-21
201986090030 Annual Report 2019-02-06
201857645590 Annual Report 2018-02-06
201730134980 Annual Report 2017-01-16
201693461860 Annual Report 2016-03-01

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State