Search icon

South County Wholesale Distributors, Inc.

Company Details

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.

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This 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

Agent

Name Role Address
JOHN C. REVENS, JR. Agent REVENS REVENS & ST. PIERRE 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
JEB S SCHARTNER TREASURER ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822 USA

SECRETARY

Name Role Address
RICHARD J SCHARTNER SECRETARY ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822 USA

PRESIDENT

Name Role Address
RICHARD J SCHARTNER PRESIDENT ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822-09717 USA

VICE PRESIDENT

Name Role Address
JEB S SCHARTNER VICE PRESIDENT ROUTE 2 & ONE ARNOLD PLACE EXETER, RI 02822 USA

Filings

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