Search icon

STV Energy Services, Inc.

Company Details

Name: STV Energy Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Feb 2019 (6 years ago)
Date of Dissolution: 22 Aug 2022 (3 years ago)
Date of Status Change: 22 Aug 2022 (3 years ago)
Identification Number: 001693314
Place of Formation: PENNSYLVANIA
Principal Address: 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19508, USA
Mailing Address: 205 WEST WELSH DRIVE, DOUGLASSVILLE, PA, 19518, US
Purpose: DESIGN, ENGINEERING AND RELATED PROFESSIONAL SERVICES

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
GREGORY KELLY PRESIDENT 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

TREASURER

Name Role Address
THOMAS W. BUTCHER TREASURER 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

SECRETARY

Name Role Address
THOMAS W. BUTCHER SECRETARY 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

CEO

Name Role Address
GREGORY KELLY CEO 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

CFO

Name Role Address
THOMAS W. BUTCHER CFO 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

DIRECTOR

Name Role Address
GREGORY KELLY DIRECTOR 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA
DOMINICK SERVEDIO DIRECTOR 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

Filings

Number Name File Date
202222340500 Application for Certificate of Withdrawal 2022-08-22
202215664020 Annual Report 2022-04-25
202190941880 Annual Report 2021-02-12
202033420390 Annual Report 2020-01-30
201987603310 Application for Certificate of Authority 2019-02-26

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State