Name: | Public Power & Utility, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Dec 2008 (16 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Public Power & Utility, Inc., CONNECTICUT (Company Number 0898611) |
Identification Number: | 000487868 |
Place of Formation: | CONNECTICUT |
Purpose: | RETAIL ENERGY SUPPLIER |
Principal Address: |
![]() |
NAICS
541219 Other Accounting ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. 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 |
---|---|---|
CURTIS A. MORGAN | PRESIDENT | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
STEPHANIE ZAPATA MOORE | SECRETARY | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
DAVID A CAMPBELL | CFO | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
JAMES A BURKE | CHIEF OPERATING OFFICER | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
ALLEN MIHECOBY | ASSISTANT SECRETARY | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
Name | Role | Address |
---|---|---|
JAMES A BURKE | DIRECTOR | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
CURTIS A. MORGAN | DIRECTOR | 6555 SIERRA DRIVE IRVING, TX 75039 USA |
Number | Name | File Date |
---|---|---|
202082866130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055066950 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201915605650 | Annual Report | 2019-08-26 |
201907085480 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859492840 | Annual Report | 2018-03-01 |
Date of last update: 09 May 2025
Sources: Rhode Island Department of State