Name: | COAST CANNING AND PROCESSING FISH CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 May 1948 (77 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000004351 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | BOWEN'S WHARF, NEWPORT, RI, 02840, USA |
Purpose: | GENERAL FISHERIES TRADE 116 |
Name | Role | Address |
---|---|---|
JEREMIAH C. LYNCH, III | Agent | 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
RONALD R FATULLI | PRESIDENT | 48 KANE AVENUE MIDDLETOWN, RI 02842 USA |
Number | Name | File Date |
---|---|---|
201327226360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321764480 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290661320 | Annual Report | 2012-03-02 |
201176043730 | Annual Report | 2011-02-25 |
201059866270 | Annual Report | 2010-03-01 |
200948957110 | Annual Report | 2009-08-17 |
200948344000 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200807468160 | Annual Report | 2008-01-31 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State