Search icon

Applied Physical Sciences Corp.

Branch

Company Details

Name: Applied Physical Sciences Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Nov 2012 (12 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Branch of: Applied Physical Sciences Corp., CONNECTICUT (Company Number 0711252)
Identification Number: 000794756
Place of Formation: CONNECTICUT
Principal Address: 475 BRIDGE STREET SUITE 100, GROTON, CT, 06340, USA
Purpose: TO ENGAGE IN RESEARCH AND DEVELOPMENT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHARLES N. CORRADO, JR. PRESIDENT 475 BRIDGE STREET, SUITE 100 GROTON, CT 06340 USA

TREASURER

Name Role Address
DAVID H FOGG TREASURER 2941 FAIRVIEW PARK DRIVE FALLS CHURCH, VA 22042 USA

SECRETARY

Name Role Address
JULIE P ASLAKSEN SECRETARY 2941 FAIRVIEW PARK DRIVE FALLS CHURCH, VA 22042 USA

DIRECTOR

Name Role Address
JOHN P CASEY DIRECTOR 2941 FAIRVIEW PARK DRIVE FALLS CHURCH, VA 22042 USA

Filings

Number Name File Date
201752824180 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747870860 Revocation Notice For Failure to File An Annual Report 2017-07-27
201695314740 Annual Report 2016-03-29
201557768580 Annual Report 2015-03-19
201442482250 Annual Report 2014-07-10
201439677490 Revocation Notice For Failure to File An Annual Report 2014-05-20
201326256610 Annual Report 2013-07-26
201323955020 Statement of Change of Registered/Resident Agent Office 2013-06-17
201322114310 Revocation Notice For Failure to File An Annual Report 2013-06-03
201312084210 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State