Search icon

COMPASS CRYOGENICS, INC.

Company Details

Name: COMPASS CRYOGENICS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Feb 2015 (10 years ago)
Identification Number: 001056030
Place of Formation: NORTH CAROLINA
Principal Address: 229 N CHURCH STREET UNIT 202, CHARLOTTE, NC, 28202, USA
Purpose: MEDICAL GAS TESTING AND VALIDATION

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. 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

SECRETARY/TREASURER

Name Role Address
DAVID STERRETT SECRETARY/TREASURER 229 N CHURCH STREET, UNIT 202 CHARLOTTE, NC 28202 USA

DIRECTOR

Name Role Address
JOHN BARON DIRECTOR 229 N CHURCH STREET, UNIT 202 CHARLOTTE, NC 28202 USA
JOHN ONEILL DIRECTOR 229 N CHURCH STREET, UNIT 202 CHARLOTTE, NC 28202 USA

PRESIDENT

Name Role Address
KENT BUZARD PRESIDENT 229 N CHURCH STREET, UNIT 202 CHARLOTTE, NC 28202 USA

Filings

Number Name File Date
202452590030 Annual Report 2024-04-25
202334206170 Annual Report 2023-04-27
202216928220 Annual Report 2022-05-05
202193243260 Annual Report 2021-02-28
202034542280 Annual Report 2020-02-17
201930374140 Statement of Change of Registered/Resident Agent 2019-12-18
201917284420 Annual Report 2019-09-03
201907155390 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860078220 Annual Report 2018-03-12
201741693050 Annual Report 2017-04-25

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State