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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID STERRETT | SECRETARY/TREASURER | 229 N CHURCH STREET, UNIT 202 CHARLOTTE, NC 28202 USA |
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 |
Name | Role | Address |
---|---|---|
KENT BUZARD | PRESIDENT | 229 N CHURCH STREET, UNIT 202 CHARLOTTE, NC 28202 USA |
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