Search icon

Coca-Cola Bottling Company of Southeastern New England, Inc.

Branch

Company Details

Name: Coca-Cola Bottling Company of Southeastern New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Oct 1977 (47 years ago)
Date of Dissolution: 12 Mar 2013 (12 years ago)
Date of Status Change: 12 Mar 2013 (12 years ago)
Branch of: Coca-Cola Bottling Company of Southeastern New England, Inc., CONNECTICUT (Company Number 0068336)
Identification Number: 000022258
Place of Formation: CONNECTICUT
Principal Address: 150 PARKWAY S, WATERFORD, CT, 06385, USA
Purpose: CORRECTED REGISTERED OFFICE TO INCLUDE CORPORATE NAME.
Fictitious names: Old New England Beverages (trading name, 1991-11-25 - )
Southeaster New England Beverages (trading name, 1977-12-19 - )

Agent

Name Role Address
BRYAN S. RIDDELL Agent C/O COCA COLA OF SENE INC. 865 VICTORY HIGHWAY, WEST GREENWICH, RI, 02817, USA

TREASURER

Name Role Address
STEVE PERRELLI TREASURER 34 GROVE ST MADISON, CT 06443 USA

SECRETARY

Name Role Address
BRYAN RIDDELL SECRETARY 7 SHEPHERD HILL ROAD BEDFORD, NH 03110 USA

PRESIDENT

Name Role Address
LAWRENCE J LORDI JR. PRESIDENT 21 SHASTA DRIVE LONDONERRY, NH 03053- USA

VICE PRESIDENT

Name Role Address
BRYAN RIDDELL VICE PRESIDENT 7 SHEPHERD HILL ROAD BEDFORD, NH 03110 USA

Filings

Number Name File Date
201313865520 Revocation Certificate For Failure to Maintain a Registered Office 2013-03-12
201308513500 Miscellaneous Filing (No Fee) 2013-01-09
201206715330 Revocation Notice For Failure to Maintain a Registered Office 2012-12-31
201206707740 Registered Office Not Maintained 2012-12-14
201289330860 Annual Report 2012-02-10
201175524320 Annual Report 2011-02-24
201058564690 Annual Report 2010-02-18
200943895480 Annual Report 2009-03-16
200807188680 Annual Report 2008-02-25

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State