FEDERAL VAN LINES INC.

Name: | FEDERAL VAN LINES INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 May 1983 (42 years ago) |
Date of Dissolution: | 03 Jun 2019 (6 years ago) |
Date of Status Change: | 03 Jun 2019 (6 years ago) |
Identification Number: | 000005664 |
ZIP code: | 02914 |
City: | East Providence |
County: | Providence County |
Purpose: | INTERSTATE & INTRASTATE MOVING & STORAGE COMPANY |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
RYAN HEALEY | Agent | 2 ENERGY WAY, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
RYAN CHARLES HEALEY | PRESIDENT | 58 BUDLONG AVENUE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
RYAN CHARLES HEALEY | TREASURER | 58 BUDLONG AVENUE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
JODY ANN HEALEY | SECRETARY | 2507 VILLAGE GREEN CIRCLE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CHARLES ROBERT HEALEY JR. | VICE PRESIDENT | 2507 VILLAGE GREEN CIRCLE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
RYAN CHARLES HEALEY | DIRECTOR | 58 BUDLONG AVENUE WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
201997703440 | Articles of Dissolution | 2019-06-03 |
201875411290 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201876978990 | Order Appointing Permanent Receiver | 2018-06-08 |
201857214480 | Articles of Amendment | 2018-02-01 |
201857214020 | Statement of Change of Registered/Resident Agent | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Jul 2025
Sources: Rhode Island Department of State