Search icon

COGENERATION SYSTEMS OF AMERICA, INC.

Company Details

Name: COGENERATION SYSTEMS OF AMERICA, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 17 Oct 2016 (9 years ago)
Date of Dissolution: 15 Jul 2021 (4 years ago)
Date of Status Change: 15 Jul 2021 (4 years ago)
Identification Number: 001667562
Place of Formation: MASSACHUSETTS
Principal Address: 444 HIGHLAND DRIVE, KOHLER, WI, 53044, USA
Purpose: INSTALLATION AND SERVICE OF COGENERATION SYSTEMS

Industry & Business Activity

NAICS

237130 Power and Communication Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of power lines and towers, power plants, and radio, television, and telecommunications transmitting/receiving towers. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to power and communication line and related structures construction. All structures (including buildings) that are integral parts of power and communication networks (e.g., transmitting towers, substations, and power plants) are included. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BROOKS R. MAGRATTEN Agent PIERCE ATWOOD LLP ONE FINANCIAL PLAZA 26TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JAMES S CLARKE PRESIDENT 444 HIGHLAND DRIVE KOHLER, WI 53044 USA

TREASURER

Name Role Address
THOMAS G. ADLER TREASURER 444 HIGHALND DRIVE KOHLER, WI 53044 USA

SECRETARY

Name Role Address
NATALIE G. MACIOLEK SECRETARY 444 HIGHLAND DRIVE KOHLER, WI 53044 USA

OTHER OFFICER

Name Role Address
THOMAS G. ADLER OTHER OFFICER 444 HIGHLAND DRIVE KOHLER, WI 53044 UNI

DIRECTOR

Name Role Address
JAMES M CLARKE DIRECTOR 444 HIGHLAND DRIVE KOHLER, WI 53044 USA
THOMAS G ADLER DIRECTOR 444 HIGHLAND DRIVE KOHLER, WI 53044 USA

Filings

Number Name File Date
202199335950 Application for Certificate of Withdrawal 2021-07-15
202198869320 Annual Report 2021-06-30
202196943220 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032956980 Annual Report 2020-01-24
201986497820 Annual Report 2019-02-12
201857110610 Annual Report 2018-01-31
201753686570 Statement of Change of Registered/Resident Agent Office 2017-11-20
201737460280 Annual Report 2017-03-06
201611335770 Statement of Change of Registered/Resident Agent 2016-10-28
201610458830 Application for Certificate of Authority 2016-10-17

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State