Search icon

PYRO ENGINEERING, INC.

Branch

Company Details

Name: PYRO ENGINEERING, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Oct 2010 (15 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Branch of: PYRO ENGINEERING, INC., NEW YORK (Company Number 2697717)
Identification Number: 000556239
Place of Formation: NEW YORK
Principal Address: 999 SOUTH OYSTER BAY ROAD SUITE 111, BETHPAGE, NY, 11714, USA
Purpose: PRODUCING CONDUCTING AND PERFORMING FIREWORKS DISPLAYS
Fictitious names: BAY FIREWORKS (trading name, 2010-10-28 - )

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID P. MARTLAND, ESQ. Agent 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
JOSEPH W BARNETT III PRESIDENT 999 SOUTH OYSTER BAY ROAD, SUITE 111 BETHPAGE, NY 11714 USA

DIRECTOR

Name Role Address
JOSEPH W BARNETT III DIRECTOR 999 SOUTH OYSTER BAY ROAD, SUITE 111 BETHPAGE, NY 11714 USA
ERNEST SCALAMANDRE DIRECTOR 999 SOUTH OYSTER BAY ROAD, SUITE 111 BETHPAGE, NY 11714 USA

Filings

Number Name File Date
202459551520 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457190190 Revocation Notice For Failure to File An Annual Report 2024-06-25
202340676640 Annual Report 2023-08-31
202338106160 Revocation Notice For Failure to File An Annual Report 2023-06-19
202218091760 Annual Report 2022-06-01
202193590580 Annual Report 2021-03-04
202034849820 Annual Report 2020-02-21
201987492770 Annual Report 2019-02-25
201859323810 Annual Report 2018-02-28
201730756470 Annual Report 2017-01-24

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State