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Status: | Withdrawn |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 Services |
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