Name: | Mutualink, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 28 Oct 2015 (9 years ago) |
Branch of: | Mutualink, Inc., CONNECTICUT (Company Number 0877316) |
Identification Number: | 001657760 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1269 SOUTH BROAD STREET, WALLINGFORD, CT, 06492, USA |
Purpose: | SALES OF INTEROPERABLE COMMUNICATIONS EQUIPMENT AND SERVICES |
NAICS
517919 All Other TelecommunicationsThis U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH R MAZZARELLA | PRESIDENT | 110 DOYLE ROAD TOLLAND, CT 06084 USA |
Name | Role | Address |
---|---|---|
GLENN SCHULTZ | TREASURER | 18 EDGEWOOD LANE GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
ALINE DWYER | SECRETARY | 284 GRIEB ROAD WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
MARK HATTEN | CEO | 49 MT. SPRING ROAD FARMINGTON, CT 06032 USA |
Name | Role | Address |
---|---|---|
MICHAEL MANGAN | CFO | 1269 SOUTH BROAD STREET WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
FREDERICK MANTEGHIAN | CHIEF ASSISTANT | 1269 SOUTH BROAD STREET WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
WILLIAM VINCELETTE | VICE PRESIDENT | 1269 SOUTH BROAD STREET WALLINGFORD, CT 06492 USA |
REVATHI A. PILLAI | VICE PRESIDENT | 3306 WESTFORD HILL ROAD WESTFORD, MA 01886 USA |
GANESH DAVULURI | VICE PRESIDENT | 73 FIFER LANE LEXINGTON, MA 02420 USA |
WILLIAM LIEMKUHLER | VICE PRESIDENT | 43 SALEM STRAITS ROAD DARIEN, CT 06820 USA |
Name | Role | Address |
---|---|---|
DAWN HANNIGAN | ASSISTANT SECRETARY | 297 HIGHLAND AVE LEOMINSTER, MA 01453 USA |
Name | Role | Address |
---|---|---|
CHRISSIE COON-SANDERS | CXO | 18593 MONTAGUE PLACE PURCELLVILLE, VA 20132 USA |
Name | Role | Address |
---|---|---|
JOE BOUCHER | CTO | 14 DRAYCOACH DRIVE CHELMSFORD, MA 01824 USA |
Name | Role | Address |
---|---|---|
RAYMOND R. ONEGLIA | DIRECTOR | 70 CARRIDGE LANE LITCHFIELD, CT 06759 USA |
KENNETH W. MERZ | DIRECTOR | 62 NORTH STREET LITCHFIELD, CT 06759 USA |
MARK HATTEN | DIRECTOR | 49 MT. SPRING ROAD FARMINGTON, CT 06032 USA |
JOSEPH R MAZZARELLA | DIRECTOR | 110 DOYLE ROAD TOLLAND, CT 06084-2404 USA |
Number | Name | File Date |
---|---|---|
202444156930 | Annual Report | 2024-01-18 |
202329828000 | Annual Report | 2023-03-02 |
202207847640 | Annual Report | 2022-01-11 |
202187658270 | Annual Report | 2021-01-25 |
202031325480 | Annual Report | 2020-01-08 |
201983593200 | Annual Report | 2019-01-03 |
201859341030 | Annual Report | 2018-02-28 |
201729716090 | Annual Report | 2017-01-09 |
201729715930 | Application for Amended Certificate of Authority | 2017-01-09 |
201689965130 | Annual Report | 2016-01-04 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State