Search icon

N. PARASCANDOLO & SONS TRANS. INC.

Company Details

Name: N. PARASCANDOLO & SONS TRANS. INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Jan 1962 (63 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000011317
ZIP code: 02919
County: Providence County
Principal Address: 18 SAGE COURT, JOHNSTON, RI, 02919, USA
Purpose: FISH DEALER/ TRANSPORTATION

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KIMBERLY L. O'BRIEN Agent 86 FALCON RIDGE DRIVE, EXETER, RI, 02822, USA

PRESIDENT

Name Role Address
MICHAEL PARASCANDOLO PRESIDENT 18 SAGE COURT JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
MICHAEL PARASCANDOLO TREASURER 18 SAGE COURT JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
MICHAEL PARASCANDOLO SECRETARY 18 SAGE COURT JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
GREGORY PARASCANDOLO DIRECTOR 24 SWEET HILL JOHNSTON, RI 02919 USA
JERRY PARASCANDOLO DIRECTOR 22 BOWEN ST JOHNSTON, RI 02919 USA
JAMES PARASCANDOLO DIRECTOR 95 CHEROKEE DR PORTSMOUTH, RI 02871 USA
PATRICIA WAGNER DIRECTOR 1000 REYNOLDS ROAD CHEPACHET, RI 02814 USA
MICHAEL PARASCANDOLO DIRECTOR 18 SAGE COURT JOHNSTON , RI 02919 USA

Filings

Number Name File Date
202459518460 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457105220 Revocation Notice For Failure to File An Annual Report 2024-06-25
202336415480 Annual Report 2023-05-31
202218036680 Annual Report 2022-05-31
202193280670 Annual Report 2021-03-01
202031572460 Annual Report 2020-01-09
201984528210 Annual Report 2019-01-16
201856066990 Annual Report 2018-01-12
201734338230 Annual Report 2017-02-18
201689964430 Annual Report 2016-01-04

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State