Name: | PUBLISHERS CIRCULATION FULFILLMENT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Apr 1985 (40 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000034223 |
Place of Formation: | MARYLAND |
Principal Address: | 502 WASHINGTON AVENUE SUITE 500, TOWSON, MD, 21204, USA |
Purpose: | HOME DELIVERY OF NEWSPAPERS |
NAICS: | 451212 - News Dealers and Newsstands |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL GIORDANA | SECRETARY | 502 WASHINGTON AVE, SUITE 500 TOWSON, MD 21204 USA |
Name | Role | Address |
---|---|---|
THOMAS FOARD | CFO | 502 WASHINGTON AVE, SUITE 500 TOWSON, MD 21204 USA |
Name | Role | Address |
---|---|---|
GERARD GIORDANA | PRESIDENT | 502 WASHINGTON AVENUE , SUITE 500 TOWSON, MD 21204 |
Name | Role | Address |
---|---|---|
AMY WEINREICH | VICE PRESIDENT/FINANCE | 502 WASHINGTON AVE., SUITE 500 TOWSON, MD 21204 USA |
Number | Name | File Date |
---|---|---|
202199628340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196740090 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033313430 | Annual Report | 2020-01-29 |
201994591860 | Annual Report | 2019-05-29 |
201855973190 | Annual Report | 2018-01-11 |
201730653850 | Annual Report | 2017-01-23 |
201692633240 | Annual Report | 2016-02-18 |
201555816670 | Annual Report | 2015-02-26 |
201332173620 | Annual Report | 2013-12-30 |
201206697410 | Annual Report | 2012-12-31 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State