Search icon

SYSTEMS RESOURCE MANAGEMENT, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SYSTEMS RESOURCE MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2014
Branch of: SYSTEMS RESOURCE MANAGEMENT, INC., RHODE ISLAND (Company Number 000015955)
Business ALEI: 1146878
Annual report due: 19 Jun 2025
Business address: 21 John Clarke Road, MIDDLETOWN, RI, 02842, United States
Mailing address: 21 John Clarke Road, MIDDLETOWN, RI, United States, 02842
Place of Formation: RHODE ISLAND
E-Mail: dubucr@srminc.net

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Business address Residence address
LUKE T. HYDER Director 21 John Clarke Road, MIDDLETOWN, RI, 02842, United States 74 PELEG ROAD, PORTSMOUTH, RI, 02871, United States

Officer

Name Role Business address Residence address
LUKE T. HYDER Officer 21 John Clarke Road, MIDDLETOWN, RI, 02842, United States 74 PELEG ROAD, PORTSMOUTH, RI, 02871, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232730 2024-07-19 - Annual Report Annual Report -
BF-0011320217 2024-07-19 - Annual Report Annual Report -
BF-0010650386 2024-07-19 - Annual Report Annual Report -
BF-0012664749 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009755269 2022-05-19 - Annual Report Annual Report -
0006927958 2020-06-19 - Annual Report Annual Report 2020
0006556877 2019-05-13 - Annual Report Annual Report 2019
0006556873 2019-05-13 - Annual Report Annual Report 2018
0005877167 2017-06-29 - Annual Report Annual Report 2017
0005593437 2016-06-29 - Annual Report Annual Report 2015
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