Search icon

Narragansett Bay Merchants, Inc.

Company Details

Name: Narragansett Bay Merchants, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Jan 1984 (41 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000013833
ZIP code: 02914
County: Providence County
Principal Address: 35 AGNES STREET, EAST PROVIDENCE, RI, 02914, USA
Purpose: DIRECT MAILING MARKETING
Historical names: The Narragansett Bay Merchants Inc.

Industry & Business Activity

NAICS

561422 Telemarketing Bureaus and Other Contact Centers

This U.S. industry comprises establishments primarily engaged in operating call centers that initiate or receive communications for others via telephone, facsimile, email, or other communication modes for purposes such as: (1) promoting clients' products or services, (2) taking orders for clients, (3) soliciting contributions for a client, and (4) providing information or assistance regarding a client's products or services. These establishments do not own the product or provide the services they are representing on behalf of clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANDREW H. DAVIS, JR. ESQ. Agent THE OWEN BUILDING 101 DYER STREET, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
GARY R HOYT TREASURER 35 MECHANIC STREET MATTAPOISSET, MA 02739 USA

SECRETARY

Name Role Address
GARY R HOYT SECRETARY 35 MECHANIC STREET MATTAPOISSET, MA 02739 USA

PRESIDENT

Name Role Address
GARY R HOYT PRESIDENT 35 MECHANIC STREET MATTAPOISETT, MA 02739 USA

Events

Type Date Old Value New Value
Name Change 1985-09-12 The Narragansett Bay Merchants Inc. Narragansett Bay Merchants, Inc.

Filings

Number Name File Date
202199624180 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196728700 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031472940 Annual Report 2020-01-09
201986746900 Annual Report 2019-02-15
201861708630 Annual Report 2018-04-06
201733945420 Annual Report 2017-02-13
201692669780 Annual Report 2016-02-18
201555700780 Annual Report 2015-02-25
201436020000 Annual Report 2014-02-24
201310125320 Annual Report 2013-01-22

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State