Search icon

SOURCE PACKAGING OF NEW ENGLAND, INC.

Company Details

Name: SOURCE PACKAGING OF NEW ENGLAND, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Oct 1988 (36 years ago)
Date of Dissolution: 28 Aug 2013 (11 years ago)
Date of Status Change: 28 Aug 2013 (11 years ago)
Identification Number: 000051928
ZIP code: 02852
County: Washington County
Principal Address: 405 F KILVERT STREET, NORTH KINGSTOWN, RI, 02852, USA
Purpose: PACKAGING, DESIGN AND DEVELOPMENT FOR PHARMACEUTICALS AND BIO TECHNOLOGY

Agent

Name Role Address
BERNARD A. POIRIER, CPA Agent 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
RICHARD G. FERRIS PRESIDENT 157 DANIEL DRIVE NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
RICHARD G FERRIS TREASURER 157 DANIEL DRIVE NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
ALAN R FERRIS SECRETARY 157 DANIEL DRIVE NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
ALAN R. FERRIS VICE PRESIDENT 157 DANIEL DRIVE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
ALAN R FERRIS DIRECTOR 157 DANIEL DRIVE NORTH KINGSTOWN, RI 02852 USA
RICHARD G FERRIS DIRECTOR 157 DANIEL DRIVE NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
201327245000 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201321806810 Revocation Notice For Failure to File An Annual Report 2013-06-03
201289802420 Annual Report 2012-02-20
201177110990 Annual Report 2011-03-31
201062048760 Annual Report - Amended 2010-04-12
201059600180 Annual Report 2010-03-01
200943043610 Annual Report 2009-02-26
200943043340 Statement of Change of Registered/Resident Agent 2009-02-26
200940743900 Revocation Notice For Failure to Maintain a Registered Office 2009-01-23
200940710740 Registered Office Not Maintained 2009-01-12

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State