Search icon

Rent-All of Newport, Inc.

Company Details

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

Agent

Name Role Address
PETER J. FURNESS Agent BOYAJIAN HARRINGTON RICHARDSON & FURNESS 182 WATERMAN STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
DANIEL J. GAMACHE PRESIDENT 145 SKUNK HILL ROAD EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
KEITH JOHNSON VICE PRESIDENT 232 OCEAN AVE NEWPORT, RI 02840 US

Filings

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