Name: | SPS Infrastructure, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 16 Sep 2009 (16 years ago) |
Date of Dissolution: | 10 Apr 2017 (8 years ago) |
Date of Status Change: | 10 Apr 2017 (8 years ago) |
Identification Number: | 000511707 |
Place of Formation: | MARYLAND |
Principal Address: | 10150 OLD COLUMBIA RD., COLUMBIA, MD, 21046, USA |
Mailing Address: | 10150 OLD COLUMBIA ROAD, COLUMBIA, MD, 21046-1274, USA |
Purpose: | CONCRETE RESTORATION, WATERPROOFING, |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
J. PETER WALLACE | PRESIDENT | 280 WEST JEFFERSON TRENTON, MI 48183 USA |
Name | Role | Address |
---|---|---|
BARRY S. WYLIE | TREASURER | 6501 E. COMMERCE AVE, STE 200 KANSAS CITY, MO 64120 USA |
Name | Role | Address |
---|---|---|
LAURA W WALTRUP | SECRETARY | 10150 OLD COLUMBIA ROAD COLUMBIA, MD 21046-1274 USA |
Name | Role | Address |
---|---|---|
ROBERT A. CHARLES | ASSISTANT SECRETARY | 10150 OLD COLUMBIA ROAD COLUMBIA, MD 21046-1274 USA |
CHRISTINA M. PRIOR | ASSISTANT SECRETARY | 10150 OLD COLUMBIA ROAD COLUMBIA, MD 21046-1274 USA |
Name | Role | Address |
---|---|---|
PETER H. EMMONS | DIRECTOR | 10150 OLD COLUMBIA ROAD COLUMBIA, MD 21046-1274 USA |
DANIEL C. FANGIO | DIRECTOR | 10150 OLD COLUMBIA ROAD COLUMBIA, MD 21046-1274 USA |
SCOTT M. GREENHAUS | DIRECTOR | 10150 OLD COLUMBIA ROAD COLUMBIA, MD 21046-1274 USA |
Number | Name | File Date |
---|---|---|
201740564090 | Application for Certificate of Withdrawal | 2017-04-10 |
201731320120 | Annual Report | 2017-02-02 |
201589526800 | Annual Report | 2015-12-22 |
201579548940 | Annual Report | 2015-09-17 |
201577081610 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201432504180 | Annual Report | 2014-01-07 |
201325048540 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313229340 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310325810 | Annual Report | 2013-01-25 |
201288396290 | Annual Report | 2012-01-24 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State