Search icon

Highland Marine Group Limited

Company Details

Name: Highland Marine Group Limited
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 May 2022 (3 years ago)
Date of Dissolution: 23 May 2024 (a year ago)
Date of Status Change: 23 May 2024 (a year ago)
Identification Number: 001740108
ZIP code: 02840
County: Newport County
Principal Address: 2 SOUTHMAYD ST UNIT B, NEWPORT, RI, 02840, USA
Purpose: MARINE ELECTRICAL & ENGINEERING SERVICES, SYSTEM DESIGN AND INSTALLATION, TROUBLESHOOTING AND REPAIRS.

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

PRESIDENT

Name Role Address
MICHAEL SHEA PRESIDENT 2 SOUTHMAYD ST UNIT B NEWPORT, RI 02840 USA

TREASURER

Name Role Address
MICHAEL SHEA TREASURER 2 SOUTHMAYD ST UNIT B NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
FREYA LITTLEFIELD SECRETARY 2 SOUTHMAYD ST UNIT B NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
FREYA LITTLEFIELD VICE PRESIDENT 2 SOUTHMAYD ST UNIT B NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
MICHAEL SHEA DIRECTOR 2 SOUTHMAYD ST UNIT B NEWPORT, RI 02840 USA
FREYA LITTLEFIELD DIRECTOR 2 SOUTHMAYD ST UNIT B NEWPORT, RI 02840 USA

Filings

Number Name File Date
202454794120 Revocation Certificate For Failure to Maintain a Registered Agent 2024-05-23
202447641550 Revocation Notice For Failure to Maintain a Registered Agent 2024-03-01
202445336520 Agent Resigned 2024-01-30
202335316940 Annual Report - Amended 2023-05-05
202332267380 Annual Report 2023-04-04
202216932290 Articles of Incorporation 2022-05-06

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State