Name: | NATIONWIDE CASTING CO. INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jun 1970 (55 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000014495 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 64 EAGLE STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | CASTING, MOLDING AND MANUFACTURING OF MOLDS AND TOOLS |
Name | Role | Address |
---|---|---|
JOSEPH C. MANERA, JR. ESQ. | Agent | 1062 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
RICHARD J. TROIA | PRESIDENT | 64 EAGLE STREET PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
RICHARD J. TROIA | TREASURER | 64 EAGLE STREET PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
RICHARD J. TROIA | SECRETARY | 64 EAGLE STREET PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
RICHARD J. TROIA | VICE PRESIDENT | 64 EAGLE STREET PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
201610991030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601355410 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556100840 | Annual Report | 2015-03-02 |
201446310810 | Annual Report | 2014-09-19 |
201439379150 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201312244100 | Annual Report | 2013-02-19 |
201290025410 | Annual Report | 2012-02-21 |
201174086720 | Annual Report | 2011-01-27 |
201174086810 | Statement of Change of Registered/Resident Agent | 2011-01-27 |
201060078110 | Annual Report | 2010-03-10 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State