Name: | Cove Metal Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Dec 1973 (51 years ago) |
Identification Number: | 000004987 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 469 ANGELL STREET SUITE 2, PROVIDENCE, RI, 02903, USA |
Purpose: | SCRAP METAL AND USED MACHINERY |
NAICS
331410 Nonferrous Metal (except Aluminum) Smelting and RefiningThis industry comprises establishments primarily engaged in (1) smelting ores into nonferrous metals and/or (2) the primary refining of nonferrous metals (except aluminum) by electrolytic methods or other processes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARC B. GERTSACOV, ESQ. | Agent | 469 ANGELL STREET SUITE 2, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CHARLES T. COVE | PRESIDENT | PO BOX 29 PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202446397340 | Annual Report | 2024-02-14 |
202446397250 | Statement of Change of Registered/Resident Agent Office | 2024-02-14 |
202328451830 | Annual Report | 2023-02-15 |
202224463630 | Statement of Change of Registered/Resident Agent Office | 2022-10-27 |
202213406550 | Annual Report | 2022-03-24 |
202213406820 | Annual Report | 2022-03-24 |
202213405940 | Reinstatement | 2022-03-24 |
202199620100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196720290 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202064977100 | Annual Report | 2020-10-15 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State