Name: | CNS Research, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Sep 1997 (27 years ago) |
Date of Dissolution: | 23 Dec 2020 (4 years ago) |
Date of Status Change: | 23 Dec 2020 (4 years ago) |
Identification Number: | 000936500 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 16 HALIBURTON ROAD, RUMFORD, RI, 02916, USA |
Purpose: | MEDICAL RESEARCH |
NAICS: | 541690 - Other Scientific and Technical Consulting Services |
Name | Role | Address |
---|---|---|
JOSEPH B. FARMER, CPA | Agent | 6 STATE STREET, WARREN, RI, 02885, USA |
Name | Role | Address |
---|---|---|
PATRICIA J EPPLE | PRESIDENT | 16 HALIBURTON ROAD RUMFORD, RI 02916 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2014-05-16 | CNS RESEARCH, INC. on 05-16-2014 | CNS Research, Inc. |
Number | Name | File Date |
---|---|---|
202081429750 | Articles of Dissolution | 2020-12-23 |
202034605750 | Annual Report | 2020-02-18 |
201919820770 | Statement of Change of Registered/Resident Agent | 2019-09-16 |
201906904700 | Revocation Notice For Failure to Maintain a Registered Agent | 2019-07-23 |
201997752600 | Agent Resigned | 2019-06-10 |
201985267190 | Annual Report | 2019-01-25 |
201858232410 | Annual Report | 2018-02-13 |
201734058570 | Annual Report | 2017-02-13 |
201692112240 | Annual Report | 2016-02-08 |
201554702550 | Annual Report | 2015-02-06 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State