Search icon

Power City Network, Inc.

Company Details

Name: Power City Network, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Oct 2010 (14 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000555542
ZIP code: 02919
County: Providence County
Principal Address: 123 KING PHILIP STREET, JOHNSTON, RI, 02919, USA
Purpose: ELECTRICAL AND FIBER OPTIC INSTALLATION Title: 7-1.2-1701

Industry & Business Activity

NAICS

237130 Power and Communication Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of power lines and towers, power plants, and radio, television, and telecommunications transmitting/receiving towers. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to power and communication line and related structures construction. All structures (including buildings) that are integral parts of power and communication networks (e.g., transmitting towers, substations, and power plants) are included. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHACE RUTTENBERG & FREEDMAN, LLP Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DONNA MASSE PRESIDENT 123 KING PHILIP ST. JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
DONNA MASSE TREASURER 123 KING PHILIP ST. JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
DONNA MASSE SECRETARY 123 KING PHILIP ST. JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
DONNA MASSE DIRECTOR 123 KING PHILIP ST. JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202223917260 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220123150 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193312740 Annual Report 2021-03-01
202038116360 Statement of Change of Registered/Resident Agent 2020-04-21
202033249900 Annual Report 2020-01-28
201988279460 Annual Report 2019-03-07
201857583090 Annual Report 2018-02-05
201733775450 Annual Report 2017-02-08
201691675890 Annual Report 2016-02-03
201555374710 Annual Report 2015-02-20

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State