Search icon

GOFF & PAGE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GOFF & PAGE COMPANY
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Nov 1956 (69 years ago)
Date of Dissolution: 24 Jun 2019 (6 years ago)
Date of Status Change: 24 Jun 2019 (6 years ago)
Identification Number: 000011436
ZIP code: 02886
City: Warwick
County: Kent County
Purpose: STEAMSHIP AGENTS 116
Principal Address: Google Maps Logo 11 KNIGHT STREET F-21, WARWICK, RI, 02886, USA

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHARLES A. HAMBLY, JR. ESQ. Agent 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
HENRIETTE M. NELSON PRESIDENT 11 KNIGHT STREET, F-21 WARWICK, RI 02888 USA

Form 5500 Series

Employer Identification Number (EIN):
050278735
Plan Year:
2013
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
HENRIETTE NELSON(Plan administrator)
Plan Year:
2012
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
HENRIETTE NELSON(Plan administrator)
Plan Year:
2011
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
HENRIETTE NELSON(Plan administrator)
Plan Year:
2010
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
HENRIETTE NELSON(Plan administrator)
Plan Year:
2009
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
HENRIETTE NELSON(Plan administrator)

Filings

Number Name File Date
201999158680 Articles of Dissolution 2019-06-24
201985713930 Annual Report 2019-01-31
201859703450 Annual Report 2018-03-02
201734384930 Annual Report 2017-02-17
201612194420 Statement of Change of Registered/Resident Agent Office 2016-11-16

Court Cases

Court Case Summary

Filing Date:
1990-10-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CROWLEY CARIBBEAN TRANSPORT IN
Party Role:
Plaintiff
Party Name:
GOFF & PAGE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: Rhode Island Department of State