Name: | SIMON'S SUPPLY CO. INC. OF RHODE ISLAND |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 04 Mar 1938 (87 years ago) |
Date of Dissolution: | 06 Jul 1994 (31 years ago) |
Date of Status Change: | 06 Jul 1994 (31 years ago) |
Identification Number: | 000011663 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 19 SLADE ST., PAWTUCKET, RI, 02861, USA |
Purpose: | 248 |
Name | Role | Address |
---|---|---|
DAVID E. FELDER | Agent | 19 SLADE ST. DARLINGTON, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
LLOYD FELDER | PRESIDENT | 85 WILLIAM ST. S DARTMOUTH, MA 02748 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1994-07-06 | SIMON'S SUPPLY CO. INC. OF RHODE ISLAND | FLFsup Co., Inc. on |
Number | Name | File Date |
---|---|---|
201754108260 | Annual Reports - Prior to 2006 | 1994-07-12 |
201754109870 | Articles of Merger | 1994-07-06 |
201754108440 | Statement of Change of Registered/Resident Agent | 1980-08-20 |
201754108530 | Statement of Change of Registered/Resident Agent | 1979-05-01 |
201754108620 | Articles of Amendment | 1973-08-14 |
201754108800 | Statement of Change of Registered/Resident Agent | 1945-05-14 |
201754108990 | Statement of Change of Registered/Resident Agent | 1940-06-01 |
201754109050 | Articles of Incorporation | 1938-03-04 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State