Name: | K. J. DISTRIBUTORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 1981 (44 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000014184 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 719 PONTIAC AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | PURCHASE AND SALES OF POOL SUPPLIES AND SPAS |
NAICS: | 423910 - Sporting and Recreational Goods and Supplies Merchant Wholesalers |
Name | Role | Address |
---|---|---|
PATRICK J. SULLIVAN, ESQ. | Agent | 300 CENTERVILLE ROAD SUMMIT WEST SUITE 300, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
MAUREEN HAGER | PRESIDENT | 719 PONTIAC AVENUE CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
202223870240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202219987260 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194640400 | Annual Report | 2021-03-17 |
202042274270 | Annual Report | 2020-06-16 |
202042274540 | Annual Report | 2020-06-16 |
202042274090 | Reinstatement | 2020-06-16 |
201924543130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906956240 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201861216720 | Annual Report | 2018-03-30 |
201729512430 | Annual Report | 2017-01-05 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State