Name: | South County Wholesale Distributors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Oct 1982 (43 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000013044 |
ZIP code: | 02822 |
County: | Washington County |
Principal Address: | ONE ARNOLD PLACE ROUTE 2, EXETER, RI, 02822, USA |
Purpose: | PURCHASE, SALE, AND DISTRIBUTION OF FOOD PRODUCTS AT WHOLESALE. |
NAICS
424490 Other Grocery and Related Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN C. REVENS, JR. | Agent | REVENS REVENS & ST. PIERRE 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JEB S SCHARTNER | TREASURER | ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
RICHARD J SCHARTNER | SECRETARY | ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
RICHARD J SCHARTNER | PRESIDENT | ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822-09717 USA |
Name | Role | Address |
---|---|---|
JEB S SCHARTNER | VICE PRESIDENT | ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822 USA |
Number | Name | File Date |
---|---|---|
201924542610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906954930 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201861013220 | Annual Report | 2018-03-27 |
201731035970 | Annual Report | 2017-01-30 |
201691281910 | Annual Report | 2016-01-26 |
201554453290 | Annual Report | 2015-02-02 |
201436306050 | Annual Report | 2014-02-27 |
201315167280 | Annual Report | 2013-04-12 |
201294770550 | Annual Report | 2012-07-23 |
201292965570 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State