Search icon

BRIDGE DIAGNOSTICS, INC.

Branch

Company Details

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

Industry & Business Activity

NAICS

541330 Engineering Services

This 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

Agent

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
TRUDEE ANDERSEN TREASURER 740 S. PIERCE AVE, UNIT 15 LOUISVILLE, CO 80027 US

VICE PRESIDENT

Name Role Address
SHANE BOONE VICE PRESIDENT 740 S. PIERCE AVE UNIT 15 LOUISVILLE, CO 80027 US

SECRETARY

Name Role Address
BRETT COMMANDER SECRETARY 740 S PIERCE AVE, UNIT 15 LOUISVILLE, CO 80027 US

Filings

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