Name: | Attero Surgical Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 May 2009 (16 years ago) |
Date of Dissolution: | 24 Mar 2022 (3 years ago) |
Date of Status Change: | 24 Mar 2022 (3 years ago) |
Branch of: | Attero Surgical Inc., NEW YORK (Company Number 3515367) |
Identification Number: | 000507041 |
Place of Formation: | NEW YORK |
Principal Address: | 46 NOD HILL ROAD, SOUTHBURY, CT, 06488, USA |
Mailing Address: | 77 CHILDS DR, DOVER, NH, 03820, USA |
Purpose: | SALES OF MEDICAL INSTRUMENTS/SUPPLIES |
Historical names: |
PIONEER SURGICAL INC. |
Name | Role | Address |
---|---|---|
DAVID E NICHOLS | PRESIDENT | 46 NOD HILL ROAD SOUTHBURY, CT 06488 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-11-23 | PIONEER SURGICAL INC. | Attero Surgical Inc. |
Number | Name | File Date |
---|---|---|
202216824180 | Agent Resigned | 2022-04-25 |
202213406000 | Application for Certificate of Withdrawal | 2022-03-24 |
202188898800 | Annual Report | 2021-02-01 |
202036211030 | Annual Report | 2020-03-11 |
201984674430 | Annual Report | 2019-01-17 |
201877915930 | Annual Report | 2018-09-21 |
201875548770 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201729782860 | Annual Report | 2017-01-10 |
201691536920 | Annual Report | 2016-02-01 |
201555884110 | Annual Report | 2015-02-27 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State