Name: | COMUS INTERNATIONAL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jul 2015 (10 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 001339191 |
Place of Formation: | NEW JERSEY |
Principal Address: | 454 ALLWOOD ROAD, CLIFTON, NJ, 07012, USA |
Purpose: | ELECTRONICS RESEARCH DEVELOPMENT AND SALES |
Fictitious names: |
COMUS RELAYS AND SENSORS (trading name, 2015-07-31 - ) |
NAICS
335314 Relay and Industrial Control ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing relays, motor starters and controllers, and other industrial controls and control accessories. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH A. LAMAGNA | Agent | 2417 MENDON ROAD, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
JOE PEREZ | PRESIDENT | 6 SWEET BRIAR LANE HOLMDEL, NJ 07733 USA |
Number | Name | File Date |
---|---|---|
202223936180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220166580 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192763480 | Annual Report | 2021-02-24 |
202035667810 | Annual Report | 2020-02-28 |
201987590160 | Annual Report | 2019-02-26 |
201860311200 | Annual Report | 2018-03-15 |
201731289490 | Annual Report | 2017-02-02 |
201692665700 | Annual Report | 2016-02-18 |
201566856140 | Application for Certificate of Authority | 2015-07-31 |
201566862420 | Fictitious Business Name Statement | 2015-07-31 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State