Name: | Control Athletics, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 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: | 000799364 |
ZIP code: | 02808 |
County: | Washington County |
Place of Formation: | DELAWARE |
Principal Address: | 15 PIGEON HILL COVE, BRADFORD, RI, 02808, USA |
Purpose: | THE CORPORATION'S PURPOSE IS TO SELL A LINE OF COMPRESSION SLEEVES THAT AID IN THE PERFORMANCE, PROTECTION AND RECOVERY OF AN ATHLETE DURING PRACTICE OR PLAY. |
NAICS: | 451110 - Sporting Goods Stores |
Name | Role | Address |
---|---|---|
CHAD JONES | PRESIDENT | 43 CRABTREE ROAD QUINCY, MA 02171 USA |
Name | Role | Address |
---|---|---|
CAROLYN MICHAUD | TREASURER | 15 PIGEON HILL COVE BRADFORD, RI 02808 USA |
Name | Role | Address |
---|---|---|
ROBERT BRENNAN JR. | SECRETARY | 15 PIGEON HILL COVE BRADFORD, RI 02808 USA |
Name | Role | Address |
---|---|---|
CHAD JONES | DIRECTOR | 43 CRABTREE ROAD QUINCY, MA 02171 USA |
ROBERT BRENNAN JR. | DIRECTOR | 15 PIGEON HILL COVE BRADFORD, RI 02808 USA |
CAROLYN MICHAUD | DIRECTOR | 15 PIGEON HILL COVE BRADFORD, RI 02808 USA |
Number | Name | File Date |
---|---|---|
202217748430 | Agent Resigned | 2022-05-23 |
202199694200 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196899770 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033997090 | Annual Report | 2020-02-10 |
201986047890 | Annual Report | 2019-02-06 |
201858255950 | Annual Report | 2018-02-14 |
201734843590 | Annual Report | 2017-02-27 |
201693029970 | Annual Report | 2016-02-24 |
201555581000 | Annual Report | 2015-02-24 |
201440762390 | Annual Report | 2014-06-12 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State