Name: | FIRETOWER ENGINEERED TIMBER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 07 Apr 2009 (16 years ago) |
Date of Dissolution: | 14 Apr 2021 (4 years ago) |
Date of Status Change: | 14 Apr 2021 (4 years ago) |
Identification Number: | 000505943 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 104 5TH STREET, CALUMET, MI, 49913, USA |
Purpose: | DESIGN & ENGINEERING OF STRUCTURES PARTICULARLY HEAVY TIMBER STRUCTURES |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
JAMES F. MAGEE | Agent | 56 BEACHWOOD DRIVE, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
ROBERT LYMAN BRUNGRABER | PRESIDENT | 21 NORMAN AVENUE DELRAN, NJ 08075 USA |
Name | Role | Address |
---|---|---|
DUNCAN MCELROY | SECRETARY | 77 COMMODORE ROAD WORCESTER, MA 01602 USA |
Name | Role | Address |
---|---|---|
JOSEPH MILLER | VICE PRESIDENT | 3003 KEZELE ROAD ALLOUEZ, MI 49805 USA |
Number | Name | File Date |
---|---|---|
202195740280 | Application for Certificate of Withdrawal | 2021-04-14 |
202194832850 | Annual Report | 2021-03-23 |
202031212870 | Annual Report | 2020-01-07 |
201996571040 | Statement of Change of Registered/Resident Agent Office | 2019-06-13 |
201996568130 | Annual Report - Amended | 2019-06-13 |
201984167860 | Annual Report | 2019-01-10 |
201856785800 | Annual Report | 2018-01-25 |
201734030710 | Annual Report | 2017-02-14 |
201693923520 | Annual Report | 2016-03-04 |
201558277540 | Annual Report | 2015-03-31 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State