Name: | Cascade Water Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jan 2014 (11 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Cascade Water Services, Inc., NEW YORK (Company Number 690607) |
Identification Number: | 000892381 |
Place of Formation: | NEW YORK |
Principal Address: | 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA |
Purpose: | ALL BUSINESS TRANSACTIONS IN REGARDS TO WATER TREATMENT |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). 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 C. JOHANNSEN | PRESIDENT | 1601 WEST DIEHL ROAD NAPERVILLE, IL 60563 USA |
Name | Role | Address |
---|---|---|
MICHAEL C. MCCORMICK | EXECUTIVE VP | 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA |
Name | Role | Address |
---|---|---|
JUDY M. MCNAMARA | SENIOR VP | 1601 WEST DIEHL ROAD NAPERVILLE, IL 60563 USA |
Name | Role | Address |
---|---|---|
MICHAEL P. MURPHY | ASSISTANT SECRETARY | 1601 WEST DIEHL ROAD NAPERVILLE, IL 60563 USA |
Name | Role | Address |
---|---|---|
KRISTEN L. BETTMANN | ASSISTANT TREASURER | 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA |
Name | Role | Address |
---|---|---|
STEPHEN A. ANDERSON | VICE PRESIDENT | 1601 WEST DIEHL ROAD NAPERVILLE, IL 60563 USA |
Name | Role | Address |
---|---|---|
STEPHEN A. ANDERSON | DIRECTOR | 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA |
STEVEN COLLINS | DIRECTOR | 1601 WEST DIEHL ROAD NAPERVILLE, IL 60563 USA |
MICHAEL C. JOHANNSEN | DIRECTOR | 1601 WEST DIEHL ROAD NAPERVILLE, IL 60563 USA |
Number | Name | File Date |
---|---|---|
202082888880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055115090 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987116360 | Annual Report | 2019-02-20 |
201860260580 | Annual Report | 2018-03-12 |
201859208720 | Statement of Change of Registered/Resident Agent | 2018-02-27 |
201746640220 | Annual Report | 2017-06-28 |
201746640400 | Annual Report | 2017-06-28 |
201746640590 | Annual Report | 2017-06-28 |
201746639990 | Reinstatement | 2017-06-28 |
201588725600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State