Name: | STS CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Jul 1975 (50 years ago) |
Date of Dissolution: | 19 Apr 2022 (3 years ago) |
Date of Status Change: | 19 Apr 2022 (3 years ago) |
Identification Number: | 000008977 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 56 EXCHANGE TERRACE 5TH FLOOR, PROVIDENCE, RI, 02903, USA |
Purpose: | MANUFACTURING OF PLASTIC PRODUCTS |
NAICS: | 326199 - All Other Plastics Product Manufacturing |
Historical names: |
TASCO CORPORATION |
Name | Role | Address |
---|---|---|
ARTHUR J. LEONARD, ESQ. | Agent | 56 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SEAN T SCANLON | PRESIDENT | 1602 S. LIVE OAK PARKWAY WILMINGTON, DE 28403 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-08-24 | TASCO CORPORATION | STS CORPORATION |
Number | Name | File Date |
---|---|---|
202215131810 | Articles of Dissolution | 2022-04-19 |
202194695130 | Annual Report | 2021-03-17 |
202036756540 | Annual Report | 2020-03-24 |
201986609520 | Annual Report | 2019-02-13 |
201983648630 | Statement of Change of Registered/Resident Agent Office | 2019-01-03 |
201875785760 | Articles of Amendment | 2018-08-24 |
201857841910 | Annual Report | 2018-02-07 |
201732119200 | Annual Report | 2017-02-03 |
201692135500 | Annual Report | 2016-02-08 |
201556080250 | Annual Report | 2015-03-02 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State