Name: | USHERWOOD BUSINESS EQUIPMENT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 2018 (7 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | USHERWOOD BUSINESS EQUIPMENT, INC., NEW YORK (Company Number 563008) |
Identification Number: | 001685902 |
Place of Formation: | NEW YORK |
Principal Address: | 1005 W FAYETTE ST 2A, SYRACUSE, NY, 13204, USA |
Purpose: | OFFICE TECHNOLOGY SOLUTIONS AND INFORMATION TECHNOLOGY SALES & SERVICES |
NAICS
532420 Office Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing office machinery and equipment, such as computers, office furniture, duplicating machines (i.e., copiers), or facsimile machines. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GIAN CALESTINO | Agent | 475 KILVERT STREET, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
LOUIS USHERWOOD | PRESIDENT | 1005 W FAYETTE ST SYRACUSE, NY 13204 USA |
Name | Role | Address |
---|---|---|
CLIFF LAWS | VICE PRESIDENT OF OPERATIONS | 1005 W FAYETTE ST SYRACUSE, NY 13204 USA |
Name | Role | Address |
---|---|---|
KEN STINSON | VICE PRESIDENT OF SALES | 1005 W FAYETTE ST SYRACUSE, NY 13204 USA |
Name | Role | Address |
---|---|---|
CHARLIE USHERWOOD | CTO | 1005 W FAYETTE ST SYRACUSE, NY 13204 USA |
Name | Role | Address |
---|---|---|
ANDREW FLAMIK | VICE PRESIDENT OF FINANCE | 1005 W FAYETTE ST, 2A SYRACUSE, NY 13204 USA |
Number | Name | File Date |
---|---|---|
202199731590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196975230 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036616150 | Annual Report | 2020-03-20 |
201918734140 | Annual Report | 2019-09-10 |
201907255540 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201871039560 | Application for Certificate of Authority | 2018-06-29 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State