Name: | R. T. VANDERBILT COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 11 Apr 1972 (53 years ago) |
Date of Dissolution: | 13 Jan 2014 (11 years ago) |
Date of Status Change: | 13 Jan 2014 (11 years ago) |
Branch of: | R. T. VANDERBILT COMPANY, INC., NEW YORK (Company Number 12629) |
Identification Number: | 000025969 |
Place of Formation: | NEW YORK |
Principal Address: | 30 WINFIELD STREET, NORWALK, CT, 06855, USA |
Purpose: | WHOLESALER-INDUSTRIAL AND COMMERCIAL CHEMICALS AND MINERALS |
Name | Role | Address |
---|---|---|
US CORPORATION COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ROGER K PRICE | PRESIDENT | 30 WINFIELD STREET NORWALK, CT 06855 USA |
Number | Name | File Date |
---|---|---|
201558358140 | Application for Certificate of Withdrawal | 2014-01-13 |
201325396920 | Annual Report | 2013-07-01 |
201321792140 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289574750 | Annual Report | 2012-02-13 |
201175844400 | Annual Report | 2011-02-28 |
201059820470 | Annual Report | 2010-03-01 |
200943545510 | Annual Report | 2009-03-02 |
200809518430 | Annual Report | 2008-03-03 |
200700403600 | Annual Report | 2007-09-04 |
200702558010 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State