Name: | Eastern Screw Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Apr 1963 (62 years ago) |
Identification Number: | 000011512 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 15 AMFLEX DRIVE, CRANSTON, RI, 02921, USA |
Purpose: | MANUFACTURE AND SALE OF METALS, PLASTIC AND SNYTHETICS |
Name | Role | Address |
---|---|---|
PATRICK T. CAINE, ESQ. | Agent | 111 HARRISON AVENUE UNIT B4, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ROBERT ROTONDO | TREASURER | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
KEVIN RICCI | SECRETARY | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
ROBERT ROTONDO | PRESIDENT | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROTONDO | VICE PRESIDENT | 15 AMFLEX DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202453285430 | Annual Report | 2024-04-30 |
202339875830 | Statement of Change of Registered/Resident Agent Office | 2023-07-28 |
202332215390 | Annual Report | 2023-04-03 |
202216531150 | Annual Report | 2022-05-01 |
202193328750 | Annual Report | 2021-03-01 |
202039418120 | Annual Report | 2020-05-07 |
201907520080 | Annual Report | 2019-07-25 |
201906953320 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860079470 | Annual Report | 2018-03-12 |
201859940990 | Statement of Change of Registered/Resident Agent Office | 2018-03-09 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State