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

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau

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