Name: | NELSECO NAVIGATION COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Jul 1946 (79 years ago) |
Identification Number: | 000014679 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 21 DRYDEN LANE, PROVIDENCE, RI, 02904, USA |
Purpose: | WATER CARRIER |
NAICS
483211 Inland Water Freight TransportationThis U.S. industry comprises establishments primarily engaged in providing inland water transportation of cargo on lakes, rivers, or intracoastal waterways (except on the Great Lakes System). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NELSECO NAVIGATION COMPANY, CONNECTICUT | 3007312 | CONNECTICUT |
Headquarter of | NELSECO NAVIGATION COMPANY, CONNECTICUT | 0131107 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL R. MCELROY, ESQ. | Agent | 3 CEDAR MEADOWS DRIVE, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
SUSAN LINDA | TREASURER | 500 NORWICH-NEW LONDON HWY UNCASVILLE, CT 06382 USA |
Name | Role | Address |
---|---|---|
SUSAN LINDA | SECRETARY | 500 NORWICH-NEW LONDON HWY UNCASVILLE, RI 06382 USA |
Name | Role | Address |
---|---|---|
SUSAN E LINDA | PRESIDENT | 500 NORWICH-NEW LONDON HIGHWAY UNCASVILLE, CT 06382 USA |
Name | Role | Address |
---|---|---|
JOSHUA LINDA | VICE PRESIDENT | 86 MAIN STREET N. STONINGTON, CT 06359 USA |
RAYMOND LINDA | VICE PRESIDENT | 500 NORWICH-NEW LONDON HWY UNCASVILLE, CT 06382 USA |
Name | Role | Address |
---|---|---|
MICHAEL MCELROY | ASSISTANT SECRETARY | 3 CEDAR MEADOWS DRIVE SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
SUSAN LINDA | DIRECTOR | 500 NORWICH-NEW LONDON HWY UNCASVILLE, CT 06382 USA |
RAYMOND LINDA | DIRECTOR | 500 NORWICH-NEW LONDON HWY UNCASVILLE, CT 06382 USA |
JOSHUA LINDA | DIRECTOR | 86 MAIN STREET UNCASVILLE, CT 06382 USA |
Number | Name | File Date |
---|---|---|
202453202860 | Annual Report | 2024-04-30 |
202332313050 | Annual Report | 2023-04-03 |
202215558860 | Statement of Change of Registered/Resident Agent Office | 2022-04-23 |
202213648680 | Annual Report | 2022-03-24 |
202191318230 | Annual Report | 2021-02-12 |
202032977200 | Annual Report | 2020-01-21 |
201987164280 | Annual Report | 2019-02-20 |
201876716420 | Annual Report | 2018-09-05 |
201875419700 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734344510 | Annual Report | 2017-02-18 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State