Name: | ATC Tower Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 May 2010 (15 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000540597 |
Place of Formation: | NEW MEXICO |
Principal Address: | 116 HUNTINGTON AVENUE 11TH FLOOR 11TH FLOOR, BOSTON, MA, 02116, USA |
Purpose: | TELECOMMUNICATION TOWER SERVICE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). 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 |
---|---|---|
THOMAS BARTLETT | PRESIDENT | 116 HUNTINGTON AVENUE, 11TH FLOOR BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
EDMUND DISANTO | SECRETARY | 116 HUNTINGTON AVENUE BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
RODNEY SMIT | CFO | 116 HUNTINGTON AVENUE, 11TH FLOOR BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
MICHAEL JOHN MCCORMACK | SENIOR VICE PRESIDENT AND ASSISTANT SECRETARY | 116 HUNTINGTON AVENUE BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
EDMUND DISANTO | DIRECTOR | 116 HUNTINGTON AVENUE BOSTON, MA 02116 USA |
THOMAS A BARTLETT | DIRECTOR | 116 HUNTINGTON AVENUE BOSTON, MA 02116 USA |
RODNEY SMITH | DIRECTOR | 116 HUNTINGTON AVENUE, 11TH FLOOR BOSTON, MA 02116 USA |
Number | Name | File Date |
---|---|---|
202223916100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220120320 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193699940 | Annual Report | 2021-03-08 |
202035949330 | Annual Report | 2020-03-06 |
201987836060 | Annual Report | 2019-02-28 |
201859471070 | Annual Report | 2018-03-01 |
201735227290 | Annual Report | 2017-03-01 |
201692354460 | Annual Report | 2016-02-12 |
201556144510 | Annual Report | 2015-03-03 |
201435429390 | Annual Report | 2014-02-11 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State