Name: | Ports America Rhode Island, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Jul 1976 (49 years ago) |
Date of Dissolution: | 30 Mar 2016 (9 years ago) |
Date of Status Change: | 30 Mar 2016 (9 years ago) |
Identification Number: | 000023000 |
Place of Formation: | DELAWARE |
Principal Address: | 241 CALCUTTA STREET 3RD FLOOR, NEWARK, NJ, 07114, USA |
Mailing Address: | 525 WASHINGTON BOULEVARD 16TH FLOOR SUITE 1660, JERSEY CITY, NJ, 07310, USA |
Purpose: | STEVEDORE AND TERMINAL OPERATOR |
Fictitious names: |
Ports America New England (trading name, 2007-06-20 - ) |
Historical names: |
I.T.O. CORPORATION OF RHODE ISLAND P&O Ports New England (Rhode Island), Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL HASSING | PRESIDENT | 525 WASHINGTON BOULEVARD, 16TH FLOOR JERSEY CITY, NJ 07310 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-06-20 | P&O Ports New England (Rhode Island), Inc. | Ports America Rhode Island, Inc. |
Name Change | 2001-03-29 | I.T.O. CORPORATION OF RHODE ISLAND | P&O Ports New England (Rhode Island), Inc. |
Number | Name | File Date |
---|---|---|
201695403570 | Application for Certificate of Withdrawal | 2016-03-30 |
201692787060 | Annual Report | 2016-02-19 |
201554704130 | Annual Report | 2015-02-06 |
201435399080 | Annual Report | 2014-02-10 |
201324972620 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311514150 | Annual Report | 2013-02-13 |
201311678960 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201291000650 | Annual Report | 2012-03-15 |
201178391550 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175846800 | Annual Report | 2011-02-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State