Name: | CONSUMERS INTERSTATE CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Aug 1987 (38 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | CONSUMERS INTERSTATE CORPORATION, CONNECTICUT (Company Number 0010988) |
Identification Number: | 000044432 |
Place of Formation: | CONNECTICUT |
Principal Address: | 17 FARM VIEW DRIVE, NORWICH, CT, 06360, USA |
Purpose: | WHOLESALE DISTRIBUTION |
NAICS: | 423840 - Industrial Supplies Merchant Wholesalers |
Historical names: |
Consumers Paper & Supply Corporation |
Name | Role | Address |
---|---|---|
KENNETH FISCHBURG | CEO | 17 FARM VIEW DRIVE NORWICH, CT 06360 USA |
Name | Role | Address |
---|---|---|
NANCY SMULLEN | SECRETARY | 2 CONSUMERS AVE NORWICH, CT 06360 USA |
Name | Role |
---|---|
CIC LAND LLC | OTHER OFFICER |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-08-03 | Consumers Paper & Supply Corporation | CONSUMERS INTERSTATE CORPORATION |
Number | Name | File Date |
---|---|---|
202187147080 | Agent Resigned | 2021-01-11 |
202082822190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054964590 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984008190 | Annual Report | 2019-01-09 |
201754285240 | Annual Report | 2017-11-30 |
201628889200 | Annual Report | 2016-12-15 |
201627957090 | Statement of Change of Registered/Resident Agent | 2016-11-27 |
201695971880 | Annual Report | 2016-04-15 |
201553724850 | Annual Report | 2015-01-14 |
201432523190 | Annual Report | 2014-01-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State