Name: | NextGen Telecom Services Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Jul 2010 (15 years ago) |
Date of Dissolution: | 10 Oct 2017 (8 years ago) |
Date of Status Change: | 10 Oct 2017 (8 years ago) |
Identification Number: | 000543193 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 2113 DOVER RD, EPSOM, NH, 03234, USA |
Mailing Address: | 11780 US HIGHWAY 1 SUITE 600, PALM BEACH GARDENS, FL, 33408, USA |
Purpose: | CONSTRUCTION, MAINTENANCE AND DESIGN OF TELECOMMUNICATION SYSTEMS |
NAICS
23 ConstructionThe Sector as a Whole 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 |
---|---|---|
RAYMOND E CLARK | PRESIDENT | 2113 DOVER RD EPSOM, NH 03234 USA |
Name | Role | Address |
---|---|---|
DAVID MARCOUX | VICE PRESIDENT | 2113 DOVER RD EPSOM, NH 03234 USA |
Number | Name | File Date |
---|---|---|
201751273510 | Application for Certificate of Withdrawal | 2017-10-10 |
201743974670 | Annual Report | 2017-06-01 |
201693637580 | Annual Report | 2016-03-03 |
201555871750 | Annual Report | 2015-02-27 |
201437089240 | Annual Report | 2014-03-13 |
201325074350 | Annual Report | 2013-06-27 |
201323896530 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201322014250 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311989200 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201291287150 | Annual Report | 2012-03-21 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State