Name: | Mutual Oil Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Dec 1977 (47 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000024624 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 863 CRESCENT STREET, BROCKTON, MA, 02302, USA |
Purpose: | WHOLESALE/RETAIL PETROLEUM SALES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EDWARD A RACHINS | DIRECTOR | 863 CRESCENT STREET BROCKTON, MA 02302 USA |
ELEANOR C SHAER | DIRECTOR | 863 CRESCENT STREET BROCKTON, MA 02302 USA |
STEPHEN B SHAER | DIRECTOR | 863 CRESCENT STREET BROCKTON, MA 02302 USA |
Name | Role | Address |
---|---|---|
EDWARD A RACHINS | PRESIDENT | 863 CRESCENT STREET BROCKTON, MA 02302- USA |
Name | Role | Address |
---|---|---|
EDWARD R RACHINS | TREASURER | 863 CRESCENT STREET BROCKTON, MA 02302 USA |
Name | Role | Address |
---|---|---|
STANLEY MCMULLEN | CONTROLLER | 863 CRESCENT STREET BROCKTON, MA 02302 USA |
Name | Role | Address |
---|---|---|
STEPHEN B SHAER | SECRETARY | 863 CRESCENT STREET BROCKTON, MA 02302 USA |
Number | Name | File Date |
---|---|---|
201752745250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747698860 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693150160 | Annual Report | 2016-02-25 |
201552825710 | Annual Report | 2015-01-07 |
201432706070 | Annual Report | 2014-01-10 |
201309837100 | Annual Report | 2013-01-14 |
201287945930 | Annual Report | 2012-01-12 |
201173377540 | Annual Report | 2011-01-10 |
201064759060 | Annual Report | 2010-07-16 |
201063052450 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State