Name: | CRANSTON INTERNATIONAL SALES CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Mar 1972 (53 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000005095 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | PO BOX 1465, COVENTRY, RI, 02816, USA |
Purpose: | INTERNATIONAL SALES OF TEXTILE AND SPECIALTY CHEMICAL PRODUCTS |
NAICS: | 424210 - Drugs and Druggists' Sundries Merchant Wholesalers |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRANSTON INTERNATIONAL SALES CORPORATION, NEW YORK | 327798 | NEW YORK |
Name | Role | Address |
---|---|---|
STEVEN M. MCINNIS, ESQ. | Agent | ADMIRALS GATE TOWER 221 THIRD ST. SUITE 510, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
FREDERIC L. ROCKEFELLER JR. | PRESIDENT | 1381 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MARK JONES | TREASURER | 1381 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
FREDERIC L. ROCKEFELLER JR. | VICE PRESIDENT | 1381 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MARK JONES | ASSISTANT SECRETARY | 1381 CRANSTON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MARK JONES | ASSISTANT TREASURER | 1381 CRANSTON STREET CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202459517210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457101060 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202329588030 | Annual Report | 2023-03-01 |
202215702470 | Annual Report | 2022-04-26 |
202193213650 | Annual Report | 2021-02-27 |
202047833490 | Statement of Change of Registered/Resident Agent Office | 2020-08-06 |
202034526460 | Annual Report | 2020-02-17 |
201987975840 | Annual Report | 2019-03-01 |
201856645320 | Annual Report | 2018-01-23 |
201737952280 | Annual Report | 2017-03-13 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State