Search icon

JDCO RI Liquidating Company

Company Details

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.

Agent

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

PRESIDENT

Name Role Address
ROBERT E DISTEL PRESIDENT 5 TWO MILE ROAD FARMINGTON, CT 06034 USA

Events

Type Date Old Value New Value
Name Change 2016-04-01 Joseph Distel Co. of Rhode Island Inc. JDCO RI Liquidating Company

Filings

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