Name: | RHODE ISLAND FREIGHT SYSTEMS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jun 1986 (39 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000039163 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 10 ROSS SIMONS DRIVE, CRANSTON, RI, 02920, USA |
Purpose: | FORWARDING FREIGHT |
NAICS: | 488510 - Freight Transportation Arrangement |
Name | Role | Address |
---|---|---|
REVENS, REVENS & ST. PIERRE | Agent | 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
JAMES P. APOSTOLOU | TREASURER | 328 BROOKLINE DRIVE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JAMES P. APOSTOLOU | SECRETARY | 328 BROOKLINE DRIVE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JAMES P APOLSOLOU | PRESIDENT | 328 BROOKLINE DRIVE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JEAN M. APOSTOLOU | VICE PRESIDENT | 328 BROOKLINE DRIVE WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202341448750 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202337998090 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213070850 | Annual Report | 2022-03-18 |
202191578670 | Annual Report | 2021-02-17 |
202035703400 | Annual Report | 2020-03-02 |
201986431310 | Annual Report | 2019-02-12 |
201856985200 | Annual Report | 2018-01-29 |
201730718540 | Annual Report | 2017-01-24 |
201690099480 | Annual Report | 2016-01-06 |
201553942100 | Annual Report | 2015-01-20 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State