RESOURCES GENERATING SYSTEMS, INC.


Address: 40 Tower Lane, Avon, CT 06001

RESOURCES GENERATING SYSTEMS, INC. (Business# 69272) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 16, 1998.

Business Overview

Business Name RESOURCES GENERATING SYSTEMS, INC.
Business ID 69272
File Number F20341
Principal Office Address 40 Tower Lane
Avon
CT 06001
Mailing Address 40 Tower Lane
Avon
CT 06001
Foreign Address 40 Tower Lane
Avon
CT 06001
Formation Place New York
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 1998-03-16
Last Annual Report Date 2002-12-31
Fiscal Year Month 12
Withdrawal Date 2004-03-12
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director Donald Snider 40 Tower Lane, Avon, CT 06001
Vice President Steve Laliberty 40 Tower Lane, Avon, CT 06001
Director Howard Nevins 40 Tower Lane, Avon, CT 06001
Treasurer Frank Fitzgerald 40 Tower Lane, Avon, CT 06001
Secretary Barbara Farr 40 Tower Lane, Avon, CT 06001
President Richard Augustine 40 Tower Lane, Avon, CT 06001

Business Trade Names

Trade Name ID Trade Name
253444 Springfield Energy Associates

Office Location

Street Address 40 TOWER LANE
City AVON
State CT
Zip Code 06001

Business entities in the same location

Business Name Office Address Registered Agent Registration
Zapco Energy Tactics Corporation 40 Tower Lane, Avon, CT 06001 The Prentice-hall Corporation System, Inc. 1995-08-09
Zahren Alternative Power Corporation 40 Tower Lane, Avon, CT 06001 The Prentice-hall Corporation System, Inc. 1994-09-08
Biomass Energy Partners II, A Connecticut Ltd. Partnership 40 Tower Lane, Avon, CT 06001 The Prentice-hall Corporation System, Inc. 1993-12-02
Zfc Energy, Inc. 40 Tower Lane, Avon, CT 06001 The Prentice-hall Corporation System, Inc. 1993-11-23
Burlington Energy, Inc. 40 Tower Lane, Avon, CT 06001 Corporation Service Company 1991-01-11

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Taeuk&mi Namkoong 86 Stagecoach Road, Avon, CT 06001 Taeuk Namkoong 2016-01-21
Valuequest Amc, Inc. 38 Security Drive, Avon, CT 06001 Corporation Service Company 2012-09-07
Mmk LLC 104 Wild Wood Dr, Avon, CT 06001 Matthew T Birmingham IIi Esq 2011-06-28
Village Mortgage Company 30 Tower Lane, 3rd and 4th Floors, Avon, CT 06001 Corporation Service Company 2011-01-06
Highland Views Homeowners Association, Inc. 8 Robkins Rd, Avon, CT 06001 Glenn Dowd 2010-07-23
Everything Imagination, LLC 25 Saxon Woods, Avon, CT 06001 Paul Frank + Collins P.C. 2009-03-05
Kevin R. Hogan Properties, LLC 26 Hitchcock Lane, Avon, CT 06001 Elaine K. Nichols 2008-08-19
Norwich Commercial Group, Inc. 38 Security Drive, Avon, CT 06001 Corporation Service Company 2006-11-27
Sub-linc Acquisition, LLC 40 Dale Road, Avon, CT 06001 National Registered Agents, Inc. 2003-04-25
Saslow, Lufkin & Buggy, LLP 10 Tower Lane, Avon, CT 06001 Ct Corporation System 1999-01-27
Find all businesses in zip 06001

Business Officer

Title Name Business Address Residence Address
Director Donald Snider 40 Tower Lane, Avon, CT 06001
Vice President Steve Laliberty 40 Tower Lane, Avon, CT 06001
Director Howard Nevins 40 Tower Lane, Avon, CT 06001
Treasurer Frank Fitzgerald 40 Tower Lane, Avon, CT 06001
Secretary Barbara Farr 40 Tower Lane, Avon, CT 06001
President Richard Augustine 40 Tower Lane, Avon, CT 06001

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on RESOURCES GENERATING SYSTEMS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches