Search icon

Powerdyne International, Inc.

Company Details

Name: Powerdyne International, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Mar 2012 (13 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000788916
ZIP code: 02920
County: Providence County
Place of Formation: DELAWARE
Principal Address: 145 PHENIX, CRANSTON, RI, 02920, US
Purpose: CORPORATE HEADQUARTERS

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ARTHUR M. READ II, ESQ. Agent DEL SESTO & READ 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA

TREASURER

Name Role Address
JAMES F OROURKE TREASURER 45 MAIN STREET NORTH READING, MA 01864 USA

CEO

Name Role Address
JAMES F OROURKE CEO 45 MAIN STREET NORTH READING, MA 01864 USA

DIRECTOR

Name Role Address
JAMES F OROURKE DIRECTOR 45 MAIN STREET NORTH READING, MA 01864 USA

Filings

Number Name File Date
202223922570 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220133320 Revocation Notice For Failure to File An Annual Report 2022-06-27
202102205590 Annual Report - Amended 2021-09-28
202191305960 Annual Report 2021-02-15
202057657480 Annual Report 2020-09-24
202055093730 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986949950 Annual Report 2019-02-19
201857943380 Annual Report 2018-02-09
201734556670 Annual Report 2017-02-22
201734555150 Statement of Change of Registered/Resident Agent Office 2017-02-22

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State