Name: | INDUSTRIAL OIL AND SUPPLY CO. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Dec 1948 (76 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000019502 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 308 EAST SCHOOL STREET, WOONSOCKET, RI, 02895, USA |
Purpose: | SALE OF INDUSTRIAL AND AUTOMOTIVE OILS AND GREASES |
NAICS: | 424990 - Other Miscellaneous Nondurable Goods Merchant Wholesalers |
Name | Role | Address |
---|---|---|
CHARLES A. HAMBLY, JR. ESQ. | Agent | 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER ROBERTS | PRESIDENT | 290 MENDON ROAD NORTH SMITHFIELD, RI 02896 USA |
Number | Name | File Date |
---|---|---|
202199626120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196734350 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202075384580 | Annual Report | 2020-11-16 |
202054956630 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201920115520 | Annual Report | 2019-09-16 |
201906961280 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201866683130 | Annual Report | 2018-05-21 |
201748544490 | Annual Report | 2017-08-17 |
201747695670 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201612194600 | Statement of Change of Registered/Resident Agent Office | 2016-11-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State