Name: | Tidewater Terminal, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Oct 1932 (92 years ago) |
Date of Dissolution: | 15 Sep 2020 (4 years ago) |
Date of Status Change: | 15 Sep 2020 (4 years ago) |
Identification Number: | 000031805 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 56 LAUREL AVENUE, PROVIDENCE, RI, 02906, USA |
Purpose: | RENTAL OF REAL ESTATE AND INVESTMENTS. |
NAICS: | 531390 - Other Activities Related to Real Estate |
Fictitious names: |
State Pier No. 1 (trading name, 2005-02-24 - ) Red Bridge Landing (trading name, 1990-01-03 - ) |
Historical names: |
GENERAL SCRAP IRON COMPANY Metals Processing Company PROMET CORPORATION Red Bridge Properties, Inc. |
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAVID A. COHEN | PRESIDENT | 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA |
Name | Role | Address |
---|---|---|
JOEL H. COHEN | TREASURER | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JOEL H. COHEN | SECRETARY | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JOEL H. COHEN | VICE PRESIDENT | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
DAVID A. COHEN | DIRECTOR | 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA |
JOEL H. COHEN | DIRECTOR | 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-12-10 | Red Bridge Properties, Inc. | Tidewater Terminal, Inc. |
Name Change | 1987-01-20 | PROMET CORPORATION | Red Bridge Properties, Inc. |
Merged | 1982-01-04 | General Scrap Iron | Tidewater Terminal, Inc. |
Name Change | 1969-06-26 | Metals Processing Company | PROMET CORPORATION |
Name Change | 1935-12-12 | GENERAL SCRAP IRON COMPANY | Metals Processing Company |
Number | Name | File Date |
---|---|---|
202054787720 | Articles of Dissolution | 2020-09-15 |
202031328120 | Annual Report | 2020-01-08 |
201983955350 | Annual Report | 2019-01-08 |
201856975940 | Annual Report | 2018-01-29 |
201731082370 | Annual Report | 2017-01-30 |
201629245140 | Statement of Change of Registered/Resident Agent Office | 2016-12-30 |
201691545760 | Annual Report | 2016-02-01 |
201553100690 | Annual Report | 2015-01-12 |
201432660200 | Annual Report | 2014-01-10 |
201310016240 | Annual Report | 2013-01-18 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State