Name: | Ludlow Technical Products Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Mar 2010 (15 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | Ludlow Technical Products Corporation, NEW YORK (Company Number 164839) |
Identification Number: | 000534938 |
Place of Formation: | NEW YORK |
Purpose: | HOLDING COMPANY |
Principal Address: |
![]() |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PATRICIO GARAVITO | SECRETARY | 7000 CARDINAL PL DUBLIN, OH 43017 USA |
Name | Role | Address |
---|---|---|
MAUREEN GIRARD | VICE PRESIDENT | 7000 CARDINAL PL DUBLIN, OH 43017 USA |
WAYNE ROBINSON | VICE PRESIDENT | 7000 CARDINAL PLACE DUBLIN, OH 43017 USA |
FERNANDO PICA | VICE PRESIDENT | 7000 CARDINAL PL DUBLIN, OH 43017 USA |
Name | Role | Address |
---|---|---|
JOHN M ADAMS JR | ASSISTANT SECRETARY | 7000 CARDINAL PL DUBLIN, OH 43017 USA |
Name | Role | Address |
---|---|---|
SCOTT ZIMMERMAN | VP & TREASURER | 7000 CARDINAL PL DUBLIN, OH 43017 USA |
Name | Role | Address |
---|---|---|
FERNANDO PICA | DIRECTOR | 7000 CARDINAL PL DUBLIN, OH 43017 USA |
Number | Name | File Date |
---|---|---|
202199680050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196868820 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035600600 | Annual Report | 2020-02-28 |
201987922330 | Annual Report | 2019-03-01 |
201856768290 | Annual Report | 2018-01-25 |
Date of last update: 10 May 2025
Sources: Rhode Island Department of State