Search icon

SeaVision Underwater Solutions, Inc.

Headquarter

Company Details

Name: SeaVision Underwater Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Jun 2009 (16 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000507999
Principal Address: 151 MARTINE STREET SUITE 103 UMASSD-ATMC, FALL RIVER, MA, 02723, USA
Purpose: UNDERWATER SERVICES

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SeaVision Underwater Solutions, Inc., NEW YORK 4525926 NEW YORK
Headquarter of SeaVision Underwater Solutions, Inc., CONNECTICUT 1131735 CONNECTICUT

Agent

Name Role Address
DOUGLAS G. GRAY, ESQ. Agent EDWARDS WILDMAN PALMER LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JEFFREY Z. SNYDER PRESIDENT 151 MARTINE STREET, SUITE 103, UMASSD-ATMC FALL RIVER, MA 02723 USA

TREASURER

Name Role Address
JEFFREY Z SNYDER TREASURER 151 MARTINE STREET, SUITE 103, UMASSD-ATMC FALL RIVER, MA 02723 USA

SECRETARY

Name Role Address
JEFFREY Z SNYDER SECRETARY 151 MARTINE STREET, SUITE 103, UMASSD-ATMC FALL RIVER, MA 02723 USA

DIRECTOR

Name Role Address
JEFFREY Z SNYDER DIRECTOR 151 MARTINE STREET, SUITE 103, UMASSD-ATMC FALL RIVER, MA 02723 USA

Events

Type Date Old Value New Value
Conversion 2009-07-01 Sea Vision Marine Services LLC on 07-01-2009 SeaVision Underwater Solutions, Inc.

Filings

Number Name File Date
202082868080 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055070920 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986392170 Annual Report 2019-02-11
201855971420 Annual Report 2018-01-11
201628593710 Annual Report 2016-12-07
201692343770 Annual Report 2016-02-11
201557475730 Annual Report 2015-03-13
201435071210 Annual Report 2014-02-04
201435071490 Statement of Change of Registered/Resident Agent 2014-02-04
201312658600 Annual Report 2013-02-25

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State