Search icon

Strategic Information Resources Inc.

Company Details

Name: Strategic Information Resources Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Jan 2015 (10 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 001049002
Place of Formation: MASSACHUSETTS
Principal Address: 59 BOBALA ROAD SUITE 2, HOYLOKE, MA, 01040, USA
Purpose: RESELLER OF CREDIT REPORTS BACKGROUND SCREENING AND APPRAISAL MANAGEMENT

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MAUREEN DEVINE PRESIDENT 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA

TREASURER

Name Role Address
LESLIE HOWLETT TREASURER 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA

SECRETARY

Name Role Address
MARK STICCA SECRETARY 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA

DIRECTOR

Name Role Address
MARK STICCA DIRECTOR 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA
WILLIAM SHEA DIRECTOR 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA
MAUREEN DEVINE DIRECTOR 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA
LESLIE HOWLETT DIRECTOR 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA
JOHN DLUGOENSKI DIRECTOR 59 BOBALA ROAD SUITE 2 HOYLOKE, MA 01040 USA

Filings

Number Name File Date
202082895040 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055126050 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986676450 Annual Report 2019-02-14
201859350320 Annual Report 2018-02-28
201748465380 Annual Report 2017-08-15
201747910980 Revocation Notice For Failure to File An Annual Report 2017-07-27
201602597620 Annual Report 2016-07-25
201601633950 Revocation Notice For Failure to File An Annual Report 2016-07-07
201553993490 Application for Certificate of Authority 2015-01-21

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State