Search icon

EASTERN LOBSTER, INC.

Company Details

Name: EASTERN LOBSTER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jul 1978 (47 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000011451
ZIP code: 02852
County: Washington County
Principal Address: 98 CHESTNUT ROAD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: ALL MATTERS RELATING TO FISHING AND LOBSTERING AND PROCESSING AND SELLING SAME

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH H. SCOTT, ESQ. Agent 25 PINEHURST DRIVE, CAROLINA, RI, 02812, USA

PRESIDENT

Name Role Address
RONALD JESSOP PRESIDENT 98 CHESTNUT ROAD NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
RONALD JESSOP TREASURER 98 CHESTNUT ROAD NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
TANYA BALDWIN SECRETARY 98 CHESTNUT ROAD NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
TANYA BALDWIN VICE PRESIDENT 98 CHESTNUT ROAD NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
201924541550 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906953140 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856060420 Annual Report 2018-01-12
201734450680 Annual Report 2017-02-21
201694902100 Annual Report 2016-03-21
201691252910 Statement of Change of Registered/Resident Agent Office 2016-01-26
201561345540 Annual Report 2015-05-01
201437671030 Annual Report 2014-03-24
201315823500 Annual Report 2013-04-29
201290374680 Annual Report 2012-02-27

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State