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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | 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 |
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 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 |
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