Name: | BRIDGE DIAGNOSTICS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Mar 2012 (13 years ago) |
Branch of: | BRIDGE DIAGNOSTICS, INC., COLORADO (Company Number 19891102656) |
Identification Number: | 000788587 |
Place of Formation: | COLORADO |
Principal Address: | 740 S PIERCE AVENUE UNIT 15, LOUISVILLE, CO, 80027, USA |
Purpose: | BRIDGE TESTING AND ANALYSIS |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TRUDEE ANDERSEN | TREASURER | 740 S. PIERCE AVE, UNIT 15 LOUISVILLE, CO 80027 US |
Name | Role | Address |
---|---|---|
SHANE BOONE | VICE PRESIDENT | 740 S. PIERCE AVE UNIT 15 LOUISVILLE, CO 80027 US |
Name | Role | Address |
---|---|---|
BRETT COMMANDER | SECRETARY | 740 S PIERCE AVE, UNIT 15 LOUISVILLE, CO 80027 US |
Number | Name | File Date |
---|---|---|
202448956130 | Annual Report | 2024-03-20 |
202339656970 | Annual Report | 2023-07-21 |
202338114020 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216755600 | Annual Report | 2022-05-03 |
202190839330 | Annual Report | 2021-02-11 |
202190691280 | Annual Report - Amended | 2021-02-10 |
202031809980 | Annual Report | 2020-01-10 |
201984258810 | Annual Report | 2019-01-11 |
201755157690 | Annual Report | 2017-12-18 |
201628964600 | Annual Report | 2016-12-19 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State