Search icon

ICore Networks, Inc.

Company Details

Name: ICore Networks, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 May 2013 (12 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000798710
Place of Formation: DELAWARE
Principal Address: 23 MAIN STREET, HOLMDEL, NJ, 07733, USA
Purpose: TELECOMMUNICATIONS

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DAVID PEARSON PRESIDENT 23 MAIN ST. HOLMDEL, NJ 07733 USA

TREASURER

Name Role Address
CRAIG WERT TREASURER 23 MAIN ST. HOLMDEL, NJ 07733 USA

SECRETARY

Name Role Address
RANDY RUTHERFORD SECRETARY 23 MAIN ST. HOLMDEL, NJ 07733 USA

VICE PRESIDENT

Name Role Address
DAVID LEVI VICE PRESIDENT 23 MAIN ST. HOLMDEL, NJ 07733 USA

DIRECTOR

Name Role Address
DAVID PEARSON DIRECTOR 23 MAIN ST. HOLMDEL, NJ 07733 USA
RANDY RUTHERFORD DIRECTOR 23 MAIN ST. HOLMDEL, NJ 07733 USA

Filings

Number Name File Date
202199693780 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196898520 Revocation Notice For Failure to File An Annual Report 2021-05-19
202077143680 Annual Report 2020-11-23
202055106070 Revocation Notice For Failure to File An Annual Report 2020-09-16
201919281850 Annual Report 2019-09-12
201907129940 Revocation Notice For Failure to File An Annual Report 2019-07-24
201902967970 Statement of Change of Registered/Resident Agent 2019-07-10
201855653470 Annual Report 2018-01-04
201729671010 Annual Report 2017-01-09
201692211600 Annual Report 2016-02-09

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State