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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHARLES N. CORRADO, JR. | PRESIDENT | 475 BRIDGE STREET, SUITE 100 GROTON, CT 06340 USA |
Name | Role | Address |
---|---|---|
DAVID H FOGG | TREASURER | 2941 FAIRVIEW PARK DRIVE FALLS CHURCH, VA 22042 USA |
Name | Role | Address |
---|---|---|
JULIE P ASLAKSEN | SECRETARY | 2941 FAIRVIEW PARK DRIVE FALLS CHURCH, VA 22042 USA |
Name | Role | Address |
---|---|---|
JOHN P CASEY | DIRECTOR | 2941 FAIRVIEW PARK DRIVE FALLS CHURCH, VA 22042 USA |
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