Name: | CTTG Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Apr 2014 (11 years ago) |
Date of Dissolution: | 30 Aug 2023 (2 years ago) |
Date of Status Change: | 30 Aug 2023 (2 years ago) |
Identification Number: | 000913506 |
Place of Formation: | OHIO |
Principal Address: | 701 LIMA AVENUE, FINDLAY, OH, 45840, USA |
Mailing Address: | 200 INNOVATION WAY, AKRON, OH, 44316, USA |
Purpose: | DELIVERY OF TIRES |
NAICS
488490 Other Support Activities for Road TransportationThis industry comprises establishments primarily engaged in providing services (except motor vehicle towing) to road network users. 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 |
---|---|---|
MIKE CALABRO | PRESIDENT | 701 LIMA AVENUE FINDLAY, OH 45840 USA |
Name | Role | Address |
---|---|---|
DANIEL T. YOUNG | SECRETARY | 701 LIMA AVENUE FINDLAY, OH 45840 USA |
Name | Role | Address |
---|---|---|
CHRISTINA L. ZAMARRO | TREASURER | 701 LIMA AVENUE FINDLAY, OH 45840 USA |
Name | Role | Address |
---|---|---|
EVAN M. SCOCOS | VICE PRESIDENT | 701 LIMA AVENUE FINDLAY, OH 45840 USA |
Name | Role | Address |
---|---|---|
DANIEL T. YOUNG | DIRECTOR | 701 LIMA AVENUE FINDLAY, OH 45840 USA |
Number | Name | File Date |
---|---|---|
202340648340 | Application for Certificate of Withdrawal | 2023-08-30 |
202331761410 | Annual Report | 2023-03-27 |
202214721580 | Annual Report | 2022-04-14 |
202192022640 | Annual Report | 2021-02-19 |
202032587940 | Annual Report | 2020-01-18 |
201985845280 | Annual Report | 2019-02-04 |
201858156770 | Annual Report | 2018-02-13 |
201733839170 | Annual Report | 2017-02-10 |
201692278360 | Annual Report | 2016-02-10 |
201555596950 | Annual Report | 2015-02-24 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State