Name: | R.M. Sandoval, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Jan 2016 (9 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001659239 |
Principal Address: | 3 FAWN RIDGE, WOODSTOCK, CT, 06281, USA |
Purpose: | COMMUNICATIONS Title: 7-1.2-1701 |
Historical names: |
Communication Technologies, Inc. |
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 |
---|---|---|
MCLAUGHLINQUINN LLC | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
RAFAEL M SANDOVAL | PRESIDENT | 3 FAWN RIDGE WOODSTOCK, CT 02681 USA |
Name | Role | Address |
---|---|---|
RAFAEL M SANDOVAL | TREASURER | 3 FAWN RIDGE WOODSTOCK, CT 02681 USA |
Name | Role | Address |
---|---|---|
RAFAEL M SANDOVAL | SECRETARY | 3 FAWN RIDGE WOODSTOCK, CT 02681 USA |
Name | Role | Address |
---|---|---|
RAFAEL M SANDOVAL | DIRECTOR | 3 FAWN RIDGE WOODSTOCK, CT 02681 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2022-06-13 | Communication Technologies, Inc. | R.M. Sandoval, Inc. |
Number | Name | File Date |
---|---|---|
202459565770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457223230 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202334131300 | Annual Report | 2023-04-26 |
202218466450 | Articles of Amendment | 2022-06-13 |
202215918240 | Annual Report | 2022-04-27 |
202194993740 | Annual Report | 2021-03-26 |
202035858920 | Annual Report | 2020-03-04 |
201987826700 | Annual Report | 2019-02-28 |
201859390560 | Annual Report | 2018-02-28 |
201859358650 | Statement of Change of Registered/Resident Agent | 2018-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5811067008 | 2020-04-06 | 0165 | PPP | 1020 PARK AVE, SUITE 211, CRANSTON, RI, 02910-3200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State