Name: | BULLSEYE CALIBRATION OF RHODE ISLAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 May 2012 (13 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000790535 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 10 MILLWAY, NEW FAIRFIELD, CT, 06812, USA |
Mailing Address: | 42 GRANITE STREET, WESTERLY, RI, 02891, USA |
Purpose: | CALIBRATION OF GAS PUMPS AND OTHER DEVICES |
NAICS
211130 Natural Gas ExtractionThis industry comprises establishments primarily engaged in (1) the exploration, development, and/or the production of natural gas from wells in which the hydrocarbons will initially flow or can be produced using normal or enhanced drilling and extraction techniques or (2) the recovery of liquid hydrocarbons from oil and gas field gases. Establishments primarily engaged in sulfur recovery from natural gas are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BULLSEYE CALIBRATION OF RHODE ISLAND, LLC, CONNECTICUT | 1121988 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WILLIAM A. NARDONE | Agent | 42 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
KERRY LENT | MANAGER | 10 MILLWAY NEW FAIRFIELD, CT 06812 USA |
Number | Name | File Date |
---|---|---|
202459683050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456287080 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202328521650 | Annual Report | 2023-02-14 |
202214032190 | Annual Report | 2022-03-28 |
202101943330 | Annual Report | 2021-09-21 |
202070158960 | Annual Report | 2020-10-28 |
201921456910 | Annual Report | 2019-09-25 |
201877235290 | Annual Report | 2018-09-12 |
201750903030 | Annual Report | 2017-10-03 |
201609040570 | Annual Report | 2016-09-19 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State