Search icon

CONSUMERS INTERSTATE CORPORATION

Branch

Company Details

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

CEO

Name Role Address
KENNETH FISCHBURG CEO 17 FARM VIEW DRIVE NORWICH, CT 06360 USA

SECRETARY

Name Role Address
NANCY SMULLEN SECRETARY 2 CONSUMERS AVE NORWICH, CT 06360 USA

OTHER OFFICER

Name Role
CIC LAND LLC OTHER OFFICER

Events

Type Date Old Value New Value
Name Change 1994-08-03 Consumers Paper & Supply Corporation CONSUMERS INTERSTATE CORPORATION

Filings

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