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 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Business Status | Withdrawn |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 |
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 |
Trade Name ID | Trade Name |
---|---|
253444 | Springfield Energy Associates |
Street Address | 40 TOWER LANE |
City | AVON |
State | CT |
Zip Code | 06001 |
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 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 |
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 |
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 |
Please comment or provide details below to improve the information on RESOURCES GENERATING SYSTEMS, INC..
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.