Search icon

Alsan Company, Inc.

Company Details

Name: Alsan Company, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Nov 1987 (37 years ago)
Date of Dissolution: 10 Jun 2024 (10 months ago)
Date of Status Change: 10 Jun 2024 (10 months ago)
Identification Number: 000045120
Principal Address: 127 S. MAIN STREET, BERKLEY, MA, 02779, USA
Purpose: WHOLESALER OF CHRISTMAS DECORATIONS

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JUSTIN S. HOLDEN Agent 305 SWANS WHARF ROW, NEWPORT, RI, 02840, USA

TREASURER

Name Role Address
ANNA GUSTAFSON TREASURER 127 S. MAIN ST. BERKLEY, MA 02779 USA

SECRETARY

Name Role Address
GEORGE GUSTAFSON SECRETARY 127 S. MAIN ST. BERKLEY, MA 02779 USA

PRESIDENT

Name Role Address
ANNA GUSTAFSON PRESIDENT 127 SOUTH MAIN STREET BERKLEY, MA 02779- USA

VICE PRESIDENT

Name Role Address
GEORGE GUSTAFSON VICE PRESIDENT 127 S. MAIN ST. BERKLEY, MA 02779 USA

Filings

Number Name File Date
202455580560 Revocation Certificate For Failure to Maintain a Registered Office 2024-06-10
202449673450 Revocation Notice For Failure to Maintain a Registered Office 2024-03-28
202448971160 Registered Office Not Maintained 2024-01-03
202328899830 Annual Report 2023-02-20
202212837120 Annual Report 2022-03-15
202193223820 Annual Report 2021-02-28
202035548470 Annual Report 2020-02-28
201987387670 Annual Report 2019-02-24
201859072330 Annual Report 2018-02-26
201730820270 Annual Report 2017-01-25

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State