Name: | MASSASOIT TOOL COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 30 Aug 1982 (43 years ago) |
Date of Dissolution: | 01 Apr 2014 (11 years ago) |
Date of Status Change: | 01 Apr 2014 (11 years ago) |
Identification Number: | 000008219 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 50 EXCHANGE TERRACE SUITE 320, PROVIDENCE, RI, 02903, USA |
Purpose: | INDUSTRIAL DISTRIBUTOR OF ABRASIVES, MANUFACTURER OF COIL PROCESSING EQUIPMENT |
Name | Role | Address |
---|---|---|
RICHARD A. BOGUE, ESQ. | Agent | 50 EXCHANGE TERRACE SUITE 320, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT ZINCK | PRESIDENT | 87 CROSSWINDS GROTON, MA 01450 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2014-04-01 | MASSASOIT TOOL COMPANY (A MASSACHUSETTS CORPORATION NOT QUALIFIED IN RHODE ISLAND) (Note: Entity is not registered in Rhode Island) | MASSASOIT TOOL COMPANY |
Number | Name | File Date |
---|---|---|
201437939220 | Merge out of Existence | 2014-04-01 |
201436914480 | Annual Report | 2014-03-10 |
201313891880 | Annual Report | 2013-03-14 |
201290837310 | Annual Report | 2012-03-09 |
201174069110 | Annual Report | 2011-01-26 |
201058538060 | Annual Report | 2010-02-16 |
200943541260 | Annual Report | 2009-03-04 |
200810004380 | Annual Report | 2008-04-07 |
200808994550 | Statement of Change of Registered/Resident Agent | 2008-04-07 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State