Name: | Adaptive Technology, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jan 2017 (8 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years ago) |
Identification Number: | 001669880 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 1 JACOB ISLAND WAY, SOUTH KINGSTOWN, RI, 02879, USA |
Purpose: | THROUGH RESEARCH WITH IMPAIRED PEOPLE REHABILITATE IN HEALTHCARE AND EMPLOYMENT |
NAICS
541720 Research and Development in the Social Sciences and HumanitiesThis industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
HAROLD F. LYNCH | Agent | 1 JACOB ISLAND WAY, SOUTH KINGSTOWN, RI, 02879, USA |
Name | Role | Address |
---|---|---|
HAROLD F LYNCH | PRESIDENT | 1 JACOB ISLAND WAY SOUTH KINGSTOWN, RI 02879 USA |
Name | Role | Address |
---|---|---|
HAROLD F. LYNCH | DIRECTOR | 1 JACOB ISLAND WAY SOUTH KINGSTOWN, RI 02879 USA |
GEORGE SURDIS JR. | DIRECTOR | 50 NEW YORK AVENUE SOMERSET, MA 02726 USA |
Name | Role | Address |
---|---|---|
GEORGE SURDIS JR. | VICE PRESIDENT | 50 NEW YORK AVENUE SOMERSET, MA 02726 USA |
Name | Role | Address |
---|---|---|
ANDRE K. BLAIR | CITIZEN AT LARGE | 126 TARRAGON WAY - WHITEHALL COLUMBUS, OH 43213 USA |
Number | Name | File Date |
---|---|---|
202341654160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338502980 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202208789110 | Annual Report | 2022-01-28 |
202198429010 | Annual Report | 2021-06-19 |
202042301020 | Annual Report | 2020-06-15 |
202033122960 | Annual Report | 2020-01-27 |
202033122230 | Reinstatement | 2020-01-27 |
202032414840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927085240 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201992213160 | Annual Report | 2019-05-10 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State