Name: | AERO COMMUNICATIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 17 Dec 2012 (12 years ago) |
Date of Dissolution: | 07 Jun 2019 (6 years ago) |
Date of Status Change: | 07 Jun 2019 (6 years ago) |
Identification Number: | 000795094 |
Place of Formation: | DELAWARE |
Principal Address: | 5711 RESEARCH DRIVE, CANTON, MI, 48188, USA |
Purpose: | TELECOMMUNICATIONS AND NETWORKING SERVICES |
Name | Role | Address |
---|---|---|
STEVEN ROSEN | TREASURER | 25101 CHAGRIN BOULEVARD, SUITE 350 CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
GREG MCCRARY | CEO | 5711 RESEARCH DRIVE CANTON, MI 48188 USA |
Name | Role | Address |
---|---|---|
JODY BOORSTEIN | CFO | 5711 RESEARCH DRIVE CANTON, MI 48188 USA |
Name | Role | Address |
---|---|---|
DOUG CAMPBELL | PRESIDENT | 25101 CHAGRIN BLVD, SUITE 350 CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
DAVID GLICKMAN | SECRETARY | 25101 CHAGRIN BLVD, SUITE 350 CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
JON SIRKEN | COO | 5711 RESEARCH DRIVE CANTON, MI 48188 USA |
Name | Role | Address |
---|---|---|
GERALD DEMURO | DIRECTOR | 5711 RESEARCH DRIVE CANTON, MI 48188 USA |
MICHAEL DIMINO | DIRECTOR | 25101 CHAGRIN BOULEVARD, SUITE 350 CLEVELAND, OH 44122 USA |
Number | Name | File Date |
---|---|---|
201927113330 | Agent Resigned | 2019-11-04 |
202035539090 | Notice of Commencement of Bankruptcy | 2019-06-07 |
201987713370 | Annual Report | 2019-02-27 |
201859092860 | Annual Report | 2018-02-26 |
201735217930 | Annual Report | 2017-03-01 |
201693145580 | Annual Report | 2016-02-25 |
201555976590 | Annual Report | 2015-02-28 |
201436536150 | Annual Report | 2014-02-28 |
201326866170 | Annual Report | 2013-08-14 |
201322115380 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State