Name: | C.N.C. International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 1988 (36 years ago) |
Date of Dissolution: | 12 Oct 2023 (a year ago) |
Date of Status Change: | 12 Oct 2023 (a year ago) |
Identification Number: | 000051955 |
ZIP code: | 02914 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | P.O. BOX 14097, EAST PROVIDENCE, RI, 02914-0097, USA |
Purpose: | GENERAL PARTNER OF A DELAWARE LIMITED PARTNERSHIP; CNC INTERNATIONAL, LP |
Historical names: |
Wickford Acquisition, Inc. |
Name | Role | Address |
---|---|---|
BRUCE D. MOGER | Agent | 20 PRIVILEGE STREET P.O. BOX 3000, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
BRUCE DEWITT MOGER | PRESIDENT | 20 PRIVLEGE STREET WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
BRUCE D. MOGER | SECRETARY | 20 PRIVILEGE ST, PO BOX 3000 WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
BRUCE D. MOGER | OTHER OFFICER | 20 PRIVILEGE ST, PO BOX 3000 WOONSOCKET, RI 02895 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-08-06 | Wickford Acquisition, Inc. | C.N.C. International, Inc. |
Number | Name | File Date |
---|---|---|
202342173660 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-10-12 |
202340016860 | Revocation Notice For Failure to File An Annual Report | 2023-07-31 |
202339697720 | Registered Office Not Maintained | 2023-07-03 |
202338003630 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213905170 | Annual Report | 2022-04-04 |
202192456120 | Annual Report | 2021-02-22 |
202030946550 | Annual Report | 2020-01-02 |
201984352220 | Annual Report | 2019-01-14 |
201857201480 | Annual Report | 2018-01-31 |
201738928220 | Annual Report | 2017-03-24 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State