Name: | Rent-All of Newport, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jan 1987 (38 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000041593 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 1139 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | RENTAL OF EQUIPMENT, FURNISHINGS AND PARTY GOODS |
NAICS: | 532310 - General Rental Centers |
Name | Role | Address |
---|---|---|
PETER J. FURNESS | Agent | BOYAJIAN HARRINGTON RICHARDSON & FURNESS 182 WATERMAN STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
DANIEL J. GAMACHE | PRESIDENT | 145 SKUNK HILL ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
KEITH JOHNSON | VICE PRESIDENT | 232 OCEAN AVE NEWPORT, RI 02840 US |
Number | Name | File Date |
---|---|---|
202082821300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054963160 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987729560 | Annual Report | 2019-02-27 |
201856778550 | Annual Report | 2018-01-25 |
201733540210 | Annual Report | 2017-02-04 |
201692048440 | Annual Report | 2016-02-06 |
201552992890 | Annual Report | 2015-01-08 |
201447363590 | Annual Report - Amended | 2014-10-08 |
201447349260 | Statement of Change of Registered/Resident Agent | 2014-10-08 |
201436151560 | Annual Report | 2014-02-25 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State