Name: | C. E. SMITH MANUFACTURING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Sep 1972 (52 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000012096 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 42 BARNES STREET, GREENVILLE, RI, 02828, USA |
Purpose: | MANUFACTURE MACHINERY PARTS |
Name | Role | Address |
---|---|---|
DAVID W. CARROLL, ESQ. | Agent | 10 WEYBOSSET STREET 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHARLES E. SMITH | TREASURER | 42 BARNES STREET GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
DAVID W. CARROLL | SECRETARY | 10 WEYBOSSET STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
CHARLES E SMITH | PRESIDENT | 42 BARNES STREET GREENVILLE, RI 02878 USA |
Name | Role | Address |
---|---|---|
JEAN A. SMITH | VICE PRESIDENT | 42 BARNES STREET GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
CHARLES E. SMITH | DIRECTOR | 42 BARNES STREET GREENVILLE, RI 02828 USA |
JEAN A. SMITH | DIRECTOR | 42 BARNES STREET GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
200952876090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948358980 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200806817860 | Annual Report | 2008-02-14 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State