Search icon

Ports America Rhode Island, Inc.

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL HASSING PRESIDENT 525 WASHINGTON BOULEVARD, 16TH FLOOR JERSEY CITY, NJ 07310 USA

Events

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.

Filings

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