Name: | American Electrical Testing Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 2012 (13 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000792579 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA |
Purpose: | ELECTRICAL TESTING |
NAICS
237130 Power and Communication Line and Related Structures ConstructionThis industry comprises establishments primarily engaged in the construction of power lines and towers, power plants, and radio, television, and telecommunications transmitting/receiving towers. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to power and communication line and related structures construction. All structures (including buildings) that are integral parts of power and communication networks (e.g., transmitting towers, substations, and power plants) are included. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHARLES K. BLIZARD, JR. | PRESIDENT | 31 BROOKFIELD ROAD DOVER, MA 02030 USA |
Name | Role | Address |
---|---|---|
BRIAN R BAUER | TREASURER | 23 CAMEO DRIVE RICHBORO, PA 18954 USA |
Name | Role | Address |
---|---|---|
BRIAN R BAUER | SECRETARY | 23 CAMEO DRIVE RICHBORO, PA 18954 USA |
Name | Role | Address |
---|---|---|
RONALD SIMPSON | ASSISTANT TREASURER | 1760 LUDWELL DRIVE MAPLE GLEN, PA 19002 USA |
Name | Role | Address |
---|---|---|
BRENT D ASPLUNDH | DIRECTOR | 1356 MEADOWBROOK ROAD RYDAL, PA 19046 USA |
SCOTT M ASPLUNDH | DIRECTOR | 1591 HAMPTON ROAD MEADOWBROOK, PA 19046 USA |
Number | Name | File Date |
---|---|---|
201924620750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907121250 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201877340110 | Annual Report | 2018-09-13 |
201875583870 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734251610 | Annual Report | 2017-02-16 |
201692477150 | Annual Report | 2016-02-16 |
201555509220 | Annual Report | 2015-02-23 |
201436026390 | Annual Report | 2014-02-24 |
201323979260 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312298950 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State