Search icon

Capital Land Services, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Capital Land Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 15 Jun 2015 (10 years ago)
Date of Dissolution: 06 Feb 2025 (4 months ago)
Date of Status Change: 06 Feb 2025 (4 months ago)
Identification Number: 001336568
Place of Formation: OKLAHOMA
Purpose: TELECOM WIRELESS ACQUISITION AND TOWER SERVICES
Fictitious names: CLS Group (trading name, 2015-06-15 - )
Principal Address: Google Maps Logo 1000 E. 116TH STREET, CARMEL, IN, 46032, USA

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
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
STANLEY CHEN CEO 1000 E. 116TH STREET CARMEL, IN 46032 USA

CFO

Name Role Address
SARAH REISMAN CFO 1000 E. 116TH STREET CARMEL, IN 46032 USA

DIRECTOR

Name Role Address
SARAH REISMAN DIRECTOR 1000 E. 116TH STREET CARMEL, IN 46032 USA
STEPHANIE KIM DIRECTOR 1000 E. 116TH STREET CARMEL, IN 46032 USA
STANLEY CHEN DIRECTOR 1000 E. 116TH STREET CARMEL, IN 46032 USA

SECRETARY

Name Role Address
KATHLEEN MCJOHN SECRETARY 1000 E. 116TH STREET CARMEL, IN 46032 USA

PRESIDENT

Name Role Address
ALEX PASKOFF PRESIDENT 1000 E. 116TH STREET CARMEL, IN 46032 USA

VICE PRESIDENT

Name Role Address
WILLIAM HOLT VICE PRESIDENT 1000 E. 116TH STREET CARMEL, IN 46032 USA

ENGINEERING MANAGER

Name Role Address
DAVID CHICKERING ENGINEERING MANAGER 1000 E. 116TH STREET CARMEL, IN 46032 USA

CAO

Name Role Address
STEPHANIE KIM CAO 1000 E. 116TH STREET CARMEL, IN 46032 USA

Filings

Number Name File Date
202451694630 Annual Report 2024-04-19
202334070960 Annual Report 2023-04-26
202215668190 Annual Report 2022-04-25
202187696560 Annual Report 2021-01-25
202035668060 Annual Report 2020-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Rhode Island Department of State