Name: | CRANSTON TRUCKING COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 02 Dec 1980 (44 years ago) |
Date of Dissolution: | 13 Jul 2011 (14 years ago) |
Date of Status Change: | 13 Jul 2011 (14 years ago) |
Identification Number: | 000005120 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1381 CRANSTON STREET, CRANSTON, RI, 02920-6789, USA |
Purpose: | PRIVATE, COMMON OR CONTRACT CARRIER |
Name | Role | Address |
---|---|---|
GEORGE W. SHUSTER | Agent | 1381 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
FREDERIC ROCKEFELLER | TREASURER | 1381 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
FREDERICK ROCKEFELLER | SECRETARY | 1381 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MARK JONES | ASSISTANT SECRETARY | 1381 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MICHAEL J EMMETT | PRESIDENT | 1381 CRANSTON STREET CRANSTON, RI 02920-6789 USA |
Name | Role | Address |
---|---|---|
FREDERIC ROCKEFELLER | VICE PRESIDENT | 1381 CRANSTON ST. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
GEORGE W. SHUSTER | DIRECTOR | 1381 CRANSTON ST. CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2011-07-13 | CRANSTON TRUCKING COMPANY | CRANSTON PRINT WORKS COMPANY on |
Number | Name | File Date |
---|---|---|
201177101970 | Annual Report | 2011-03-31 |
201059703070 | Annual Report | 2010-03-02 |
200944071360 | Annual Report | 2009-03-23 |
200807786750 | Annual Report | 2008-03-05 |
201176127520 | Annual Report | 2005-03-18 |
201176127700 | Annual Report | 2004-02-27 |
201176127890 | Annual Report | 2003-02-10 |
201176128130 | Annual Report | 2002-01-28 |
201176128220 | Annual Report | 2001-03-01 |
201176128590 | Annual Report | 2000-03-08 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State