Search icon

Connecticut Controls Corp.

Branch

Company Details

Name: Connecticut Controls Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Jun 2011 (14 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: Connecticut Controls Corp., CONNECTICUT (Company Number 0296897)
Identification Number: 000686013
Place of Formation: CONNECTICUT
Principal Address: 18 INDUSTRIAL PARK RD, CENTERBROOK, CT, 06409, US
Purpose: INSTALLATION AND DESIGN TEMPERATURE CONTROLS
NAICS: 541513 - Computer Facilities Management Services

Agent

Name Role Address
ARRASH JABER Agent 27 KILEY STREET UNIT 2, NORTH PROVIDENCE, RI, 02911, USA

PRESIDENT

Name Role Address
THOMAS M. LAIRD PRESIDENT 8 OLD DOBBIN LANE IVORYTON, CT 06442 USA

VICE PRESIDENT

Name Role Address
ARRASH JABER VICE PRESIDENT 313 YAWGOO VALLEY ROAD EXETER, R 02822 US

Filings

Number Name File Date
202199685280 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196881900 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032940240 Annual Report 2020-01-24
201984747350 Annual Report 2019-01-18
201856314640 Annual Report 2018-01-16
201738192540 Annual Report 2017-03-17
201696083500 Annual Report 2016-04-20
201696083960 Annual Report 2016-04-20
201696083320 Reinstatement 2016-04-20
201588688310 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State