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 (42 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 Wholesalers |
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 Oct 2024
Sources: Rhode Island Department of State