Name: | Taco Electronic Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Dec 2008 (16 years ago) |
Identification Number: | 000488124 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1160 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Purpose: | ENGAGING IN ANY LAWFUL BUSINESS. Title: 7-1.2-1701 |
Historical names: |
Taco Acquisition Vehicle, Inc. |
NAICS
334519 Other Measuring and Controlling Device ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing measuring and controlling devices (except search, detection, navigation, guidance, aeronautical, and nautical instruments and systems; automatic environmental controls for residential, commercial, and appliance use; instruments for measurement, display, and control of industrial process variables; totalizing fluid meters and counting devices; instruments for measuring and testing electricity and electrical signals; analytical laboratory instruments; irradiation equipment; and electromedical and electrotherapeutic apparatus). 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 |
---|---|---|
JOHN H. WHITE, JR. | PRESIDENT | 1160 CRANSTON STREET CRANSTON, RI 02920 US |
Name | Role | Address |
---|---|---|
MICHAEL L MARTELL | SECRETARY | 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
MICHAEL L. MARTELL | DIRECTOR, SECRETARY | LOEB & LOEB LLP, 345 PARK AVENUE NEW YORK, NY 10154 USA |
Name | Role | Address |
---|---|---|
JOHN H. WHITE JR. | DIRECTOR | 1160 CRANSTON STREET CRANSTON, RI 02920 USA |
MICHAEL L. MARTELL | DIRECTOR | 909 THIRD AVENUE NEW YORK, NY 10022 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-01-05 | Taco Acquisition Vehicle, Inc. | Taco Electronic Solutions, Inc. |
Number | Name | File Date |
---|---|---|
202451968470 | Annual Report | 2024-04-22 |
202329753870 | Annual Report | 2023-03-01 |
202210106840 | Annual Report | 2022-02-11 |
202192442060 | Annual Report | 2021-02-22 |
202035130170 | Annual Report | 2020-02-25 |
201986515560 | Annual Report | 2019-02-13 |
201857887260 | Annual Report | 2018-02-08 |
201734202540 | Annual Report | 2017-02-16 |
201693244940 | Annual Report | 2016-02-26 |
201692831600 | Statement of Change of Registered/Resident Agent | 2016-02-22 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State