Name: | AMERICAN SUPPLY CORPORATION OF RHODE ISLAND |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Mar 1981 (44 years ago) |
Identification Number: | 000054041 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | BROKER-SAFETY AND INDUSTRIAL SUPPLIES |
Fictitious names: |
American Supply Corporation of R.I. (trading name, 1985-12-16 - ) John A. Biseglio (trading name, 1985-12-16 - ) |
Historical names: |
AMERICAN SUPPLY CO. OF R.I. |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHARLOTTE BACAY FRANKLIN | TREASURER | 10TH STREET MABALACAT, 2009 PHL |
Name | Role | Address |
---|---|---|
JOHN A BISCEGLIO | PRESIDENT | P.O. BOX 10420 CRANSTON, RI 02910-0093 USA |
Name | Role | Address |
---|---|---|
JOHN A. BISCEGLIO | VICE PRESIDENT | P. O. BOX 10420 CRANSTON, RI 02910-0093 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1985-12-13 | JOHN A. BISCEGLIO & CO. on | AMERICAN SUPPLY CORPORATION OF RHODE ISLAND |
Name Change | 1985-02-05 | AMERICAN SUPPLY CO. OF R.I. | AMERICAN SUPPLY CORPORATION OF RHODE ISLAND |
Number | Name | File Date |
---|---|---|
202443861880 | Annual Report | 2024-01-10 |
202326096600 | Annual Report | 2023-01-17 |
202216113400 | Annual Report | 2022-04-26 |
202184168600 | Annual Report | 2021-01-04 |
201930839810 | Annual Report | 2019-12-30 |
201883475390 | Annual Report | 2018-12-31 |
201755486880 | Annual Report | 2017-12-30 |
201729658750 | Annual Report - Amended | 2017-01-08 |
201729315040 | Annual Report | 2017-01-01 |
201689942320 | Annual Report | 2016-01-03 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State