Name: | JDCO RI Liquidating Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Nov 1984 (40 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000032427 |
Principal Address: | 5 TWO MILE ROAD, FARMINGTON, CT, 06032, USA |
Purpose: | MANAGING GENERAL AGENT |
NAICS: | 52 - Finance and Insurance |
Historical names: |
Joseph Distel Co. of Rhode Island Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT E DISTEL | PRESIDENT | 5 TWO MILE ROAD FARMINGTON, CT 06034 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-04-01 | Joseph Distel Co. of Rhode Island Inc. | JDCO RI Liquidating Company |
Number | Name | File Date |
---|---|---|
201881201450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875428270 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734102200 | Annual Report | 2017-02-15 |
201695522000 | Articles of Amendment | 2016-04-01 |
201692624680 | Annual Report | 2016-02-18 |
201554928220 | Annual Report | 2015-02-11 |
201432566340 | Annual Report | 2014-01-08 |
201324148980 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311517980 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201309882290 | Annual Report | 2013-01-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State