Name: | QUALITY DATA SERVICE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Dec 2020 (4 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | QUALITY DATA SERVICE, INC., CONNECTICUT (Company Number 0116307) |
Identification Number: | 001715751 |
Place of Formation: | CONNECTICUT |
Principal Address: | 121 MATTATUCK HEIGHTS RD, WATERBURY, CT, 06705, USA |
Purpose: | MUNICIPAL SOFTWARE DEVELOPMENT AND PRINITNG AND MAILING SERVICES |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
VINCENT CRUDELE | PRESIDENT | 121 MATTATUCK HEIGHTS ROAD WATERBURY, CT 06705 USA |
Name | Role | Address |
---|---|---|
DAVID CRUDELE | SECRETARY | 593 PARK ROAD EXT MIDDLEBURY, CT 06762 USA |
Name | Role | Address |
---|---|---|
LEO DINICOLA | OTHER OFFICER | 121 MATTATUCK HEIGHTS RD WATERBURY, CT 06705 UNI |
Number | Name | File Date |
---|---|---|
202341545350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338226660 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202207623730 | Annual Report | 2022-01-04 |
202080571270 | Annual Report | 2020-12-19 |
202078095320 | Application for Certificate of Authority | 2020-12-01 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State