Name: | Bestech Inc. of Connecticut |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 May 2018 (7 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Branch of: | Bestech Inc. of Connecticut, CONNECTICUT (Company Number 0203787) |
Identification Number: | 001684064 |
Place of Formation: | CONNECTICUT |
Principal Address: | 25 PINNEY STREET, ELLINGTON, CT, 06029, USA |
Purpose: | ASBESTOS ABATEMENT AND DEMOLITION |
NAICS: | 562910 - Remediation Services |
Name | Role | Address |
---|---|---|
ALEX ROMANO | Agent | 17 MULBERRY ROAD, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
JAMES NEWBURY | PRESIDENT | 25 PINNEY STEET ELLINGTON, CT 06029 USA |
Number | Name | File Date |
---|---|---|
202223951750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220205450 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202187938570 | Annual Report | 2021-01-27 |
202073225920 | Annual Report | 2020-11-09 |
202055187330 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
202033957580 | Statement of Change of Registered/Resident Agent | 2020-02-07 |
202031703350 | Revocation Notice For Failure to Maintain a Registered Office | 2020-01-10 |
202031137290 | Registered Office Not Maintained | 2019-12-19 |
201984354710 | Annual Report | 2019-01-14 |
201863484460 | Application for Certificate of Authority | 2018-05-03 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State