Search icon

CTI Federal Inc.

Company Details

Name: CTI Federal Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jul 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: 000809984
ZIP code: 02818
County: Kent County
Purpose: COMMUNICATIONS AND AUDIO/VISUAL INTEGRATION SYSTEMS Title: 7-1.2-1701
Principal Address: Google Maps Logo 85 LENIHAN LANE, EAST GREENWICH, RI, 02818, USA

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
BRAD RIGHI PRESIDENT 85 LENIHAN LANE EAST GREENWICH, RI 02818 USA

Agent

Name Role Address
DARROWEVERETT LLP Agent ONE TURKS HEAD PLACE SUITE 1200, PROVIDENCE, RI, 02903, USA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BRAD RIGHI
User ID:
P1805679

Filings

Number Name File Date
202199694750 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196901040 Revocation Notice For Failure to File An Annual Report 2021-05-19
202186020320 Statement of Change of Registered/Resident Agent Office 2021-01-13
202044920210 Annual Report 2020-07-16
201990241110 Annual Report 2019-04-11

Date of last update: 31 May 2025

Sources: Rhode Island Department of State