Search icon

SGS Testcom Inc.

Branch

Company Details

Name: SGS Testcom Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Aug 2013 (12 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Branch of: SGS Testcom Inc., NEW YORK (Company Number 1784794)
Identification Number: 000822719
ZIP code: 02888
County: Kent County
Place of Formation: NEW YORK
Principal Address: 2691 STATE ROUTE 9, MALTA, NY, 12020, USA
Mailing Address: REGISTERED AGENT SOLUTIONS INC. 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA
Purpose: INSPECTION, VERIFICATION, TESTING AND CERTIFICATION SERVICES

Industry & Business Activity

NAICS

541380 Testing Laboratories

This industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
STEPHEN NOLAN PRESIDENT 201 ROUTE 17 N RUTHERFORD, NJ 07070 USA

TREASURER

Name Role Address
JEMMA AYAZ TREASURER 201 ROUTE 17 NORTH RUTHERFORD, NJ 07070 USA

SECRETARY

Name Role Address
TYSON TOLES SECRETARY 201 ROUTE 17 N RUTHERFORD, NJ 07070

DIRECTOR, TAX

Name Role Address
CHAN KIM DIRECTOR, TAX 201 ROUTE 17 N RUTHERFORD, NJ 07070 USA

DIRECTOR

Name Role Address
MICHAEL BRIGANTI DIRECTOR 201 ROUTE 17 N RUTHERFORD, NJ 07070 USA

Filings

Number Name File Date
202196304850 Application for Certificate of Withdrawal 2021-05-06
202193267950 Annual Report 2021-03-01
202035334550 Annual Report 2020-02-27
201987953730 Annual Report 2019-03-01
201864186020 Statement of Change of Registered/Resident Agent 2018-05-08
201859473830 Annual Report 2018-03-01
201735225700 Annual Report 2017-03-01
201733623490 Statement of Change of Registered/Resident Agent 2017-02-06
201693483880 Annual Report 2016-03-01
201555773450 Annual Report 2015-02-26

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State