Search icon

AYOUB ENGINEERING, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AYOUB ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 15 May 1995
Branch of: AYOUB ENGINEERING, INC., RHODE ISLAND (Company Number 000032799)
Business ALEI: 0514527
Annual report due: 13 May 2022
Business address: 414 BENEFIT STREET, PAWTUCKET, RI, 02861, United States
Mailing address: 414 BENEFIT ST, PAWTUCKET, RI, United States, 02861
Place of Formation: RHODE ISLAND
E-Mail: swarzycha@ayoubengineering.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
DAVID F. SHERWOOD Agent 701 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States swarzycha@ayoubengineering.com 92 WEST STREET, COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Residence address
PHILIP A. AYOUB Officer 414 BENEFIT STREET, PAWTUCKET, RI, 02861, United States 9 EAGLE WAY, SEEKONK, MA, 02771, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012774113 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012664573 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007319025 2021-05-03 - Annual Report Annual Report 2021
0006910734 2020-05-27 - Annual Report Annual Report 2020
0006528160 2019-04-09 - Annual Report Annual Report 2019
0006178416 2018-05-07 - Annual Report Annual Report 2018
0005818783 2017-04-13 - Annual Report Annual Report 2017
0005544710 2016-04-19 - Annual Report Annual Report 2016
0005442421 2015-12-07 - Annual Report Annual Report 2015
0005086629 2014-04-16 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information