Search icon

Eastern Ice Co., Inc.

Company Details

Name: Eastern Ice Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Mar 1977 (48 years ago)
Identification Number: 000011410
Principal Address: 281 COMMERCE DRIVER, FALL RIVER, MA, 02720, USA
Purpose: ICE MANUFACTURING
Fictitious names: Eastern Ice Company, Inc. (trading name, 2023-04-03 - )
Historical names: NICE ICE, INC., OF RHODE ISLAND

Industry & Business Activity

NAICS

312113 Ice Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing ice. Learn more at the U.S. Census Bureau

Agent

Name Role Address
C. JOSEPH ROSSI Agent 134 ETHEL DRIVE, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
CHAD J ROSSI PRESIDENT 26 GRANGE COURT BRIDGEWATER, MA 02324 USA

VICE PRESIDENT

Name Role Address
C. JOSEPH ROSSI VICE PRESIDENT 134 ETHEL DRIVE PORTSMOUTH, RI 02871 USA
CRAIG M ROSSI VICE PRESIDENT 85 FAIRHAVEN RD CUMBERLAND, RI 02864 USA

VICE PRESIDENT OF SALES

Name Role Address
PATRICK R HART VICE PRESIDENT OF SALES 130 NORTHRIDGE DR EAST BRIDGEWATER, MA 02333 USA

VICE PRESIDENT OF OPERATIONS

Name Role Address
KEVIN P HART VICE PRESIDENT OF OPERATIONS 19 DIANTHUS RD HOLBROOK, MA 02343 USA

SECRETARY

Name Role Address
CRAIG M ROSSI SECRETARY 85 FAIRHAVEN RD CUMBERLAND, RI 02864 USA
JESSICA PHELAN SECRETARY No data

TREASURER

Name Role Address
CRAIG M ROSSI TREASURER 85 FAIRHAVEN RD CUMBERLAND, RI 02864 USA

Events

Type Date Old Value New Value
Name Change 1983-08-11 NICE ICE, INC., OF RHODE ISLAND Eastern Ice Co., Inc.
Merged 1978-05-26 NICE ICE, INC. on Eastern Ice Co., Inc.

Filings

Number Name File Date
202445888470 Annual Report 2024-02-07
202332193120 Fictitious Business Name Statement 2023-04-03
202328316300 Annual Report 2023-02-14
202208406080 Annual Report 2022-01-21
202192562290 Annual Report 2021-02-23
202032964840 Annual Report 2020-01-24
201986760140 Annual Report 2019-02-15
201856996620 Annual Report 2018-01-29
201729624610 Annual Report 2017-01-06
201589107810 Annual Report 2015-12-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5238RA059 2008-07-29 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V5238RA059_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 30 LB BAGS OF ICE
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient EASTERN ICE COMPANY, INC.
UEI ZLKGMMRNECN3
Legacy DUNS 063921472
Recipient Address 10 BROWN AND HOWARD WHARF, NEWPORT, 028400000, UNITED STATES
PO AWARD V523X80010 2007-11-19 2007-11-19 2007-11-19
Unique Award Key CONT_AWD_V523X80010_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ICE CUBES, 30 # BAG
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient EASTERN ICE COMPANY, INC.
UEI ZLKGMMRNECN3
Legacy DUNS 063921472
Recipient Address 10 BROWN AND HOWARD WHARF, NEWPORT, 028400000, UNITED STATES
PO AWARD V523X80009 2007-11-13 2007-11-13 2007-11-13
Unique Award Key CONT_AWD_V523X80009_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ICE CUBES, 30 # BAG, DELI
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient EASTERN ICE COMPANY, INC.
UEI ZLKGMMRNECN3
Legacy DUNS 063921472
Recipient Address 10 BROWN AND HOWARD WHARF, NEWPORT, 028400000, UNITED STATES
PO AWARD V523X80008 2007-11-02 2007-11-09 2007-11-09
Unique Award Key CONT_AWD_V523X80008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ICE CUBES, 30 # BAG
Product and Service Codes 8970: COMPOSITE FOOD PACKAGES

Recipient Details

Recipient EASTERN ICE COMPANY, INC.
UEI ZLKGMMRNECN3
Legacy DUNS 063921472
Recipient Address 10 BROWN AND HOWARD WHARF, NEWPORT, 028400000, UNITED STATES

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State