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 |
Name | Role | Address |
---|---|---|
ARRASH JABER | Agent | 27 KILEY STREET UNIT 2, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
THOMAS M. LAIRD | PRESIDENT | 8 OLD DOBBIN LANE IVORYTON, CT 06442 USA |
Name | Role | Address |
---|---|---|
ARRASH JABER | VICE PRESIDENT | 313 YAWGOO VALLEY ROAD EXETER, R 02822 US |
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