Name: | The Neat Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Feb 2013 (12 years ago) |
Date of Dissolution: | 09 Nov 2018 (6 years ago) |
Date of Status Change: | 09 Nov 2018 (6 years ago) |
Identification Number: | 000796749 |
Place of Formation: | DELAWARE |
Principal Address: | 1500 JFK BLVD SUITE 700, PHILADELPHIA, PA, 19102, USA |
Mailing Address: | 1500 JOHN F. KENNEDY BLVD. SUITE 700, PHILADELPHIA, PA, 19102, USA |
Purpose: | PROVIDE A VARIETY OF HARDWARE AND SOFTWARE RESOURCES TO FACILITATE PAPERLESS FILING |
NAICS
334118 Computer Terminal and Other Computer Peripheral Equipment ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing computer terminals and other computer peripheral equipment (except storage devices). 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 |
---|---|---|
MICHAEL CRINCOLI | PRESIDENT | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
Name | Role | Address |
---|---|---|
ANTHONY VIGORITO | TREASURER | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
Name | Role | Address |
---|---|---|
ANTHONY VIGORITO | SECRETARY | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
Name | Role | Address |
---|---|---|
JIM CONROY | VICE PRESIDENT FINANCIAL OPERATIONS | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
Name | Role | Address |
---|---|---|
MICHAEL ARONSON | DIRECTOR | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
MICHAEL KOPELMAN | DIRECTOR | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
GARY GOLDING | DIRECTOR | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
CHRIS CLARK | DIRECTOR | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
RICK AULETTA | DIRECTOR | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
MARK HEYS | DIRECTOR | 1500 JFK BLVD SUITE 700 PHILADELPHIA, PA 19102 USA |
Number | Name | File Date |
---|---|---|
201881011220 | Application for Certificate of Withdrawal | 2018-11-09 |
201857092060 | Annual Report | 2018-01-30 |
201735220570 | Annual Report | 2017-03-01 |
201691062320 | Annual Report | 2016-01-21 |
201556964190 | Annual Report | 2015-03-11 |
201554900550 | Application for Amended Certificate of Authority | 2015-02-11 |
201554900280 | Annual Report | 2015-02-11 |
201554900190 | Reinstatement | 2015-02-11 |
201449588720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439689330 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State