Name: | COLE & SONS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Expired |
Date of Organization in Rhode Island: | 22 Jul 1964 (61 years ago) |
Date of Dissolution: | 30 Jun 2014 (11 years ago) |
Date of Status Change: | 30 Jun 2014 (11 years ago) |
Identification Number: | 000004419 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 95 GENTRY WAY, NORTH SCITUATE, RI, 02857, USA |
Purpose: | Venture Capital |
Fictitious names: |
First Priority (trading name, 1998-07-29 - ) Auto Photo Inc. (trading name, 1995-08-24 - ) Discount Fuel Oil (trading name, 1975-10-07 - ) |
Historical names: |
COLE & SONS PETROLEUM SERVICE, INC. |
Name | Role | Address |
---|---|---|
ROBERT COLE | Agent | 95 GENTRY WAY, NORTH SCITUATE, RI, 02857-, USA |
Name | Role | Address |
---|---|---|
ROBERT COLE | VICE PRESIDENT | 95 GENTRY WAY NO. SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
CARMEN M COLE | PRESIDENT | 271 PIERCE AVENUE WARWICK, RI 02888 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-02-11 | COLE & SONS PETROLEUM SERVICE, INC. | COLE & SONS INC. |
Number | Name | File Date |
---|---|---|
201441311740 | Articles of Amendment | 2014-06-17 |
201435509920 | Annual Report | 2014-02-12 |
201310067620 | Annual Report | 2013-01-21 |
201290145370 | Annual Report | 2012-02-26 |
201175234030 | Annual Report | 2011-02-17 |
201059952900 | Annual Report | 2010-03-06 |
200942125650 | Annual Report | 2009-02-14 |
200806650070 | Annual Report | 2008-02-10 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State