Search icon

SEASOURCE IMPORTS, LTD.

Company Details

Name: SEASOURCE IMPORTS, LTD.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 06 Mar 1989 (36 years ago)
Date of Dissolution: 18 Feb 2020 (5 years ago)
Date of Status Change: 18 Feb 2020 (5 years ago)
Identification Number: 000054572
ZIP code: 02916
County: Providence County
Principal Address: 20 NEWMAN AVENUE SUITE 1025, EAST PROVIDENCE, RI, 02916, USA
Purpose: IMPORTING AND EXPORTING OF SEAFOOD

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
EDWARD M ADAMS JR PRESIDENT 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA

TREASURER

Name Role Address
MICHAEL J. BURKE JR. TREASURER 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA

SECRETARY

Name Role Address
MICHAEL J. BURKE JR. SECRETARY 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA

VICE PRESIDENT

Name Role Address
MICHAEL J. BURKE JR. VICE PRESIDENT 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA

DIRECTOR

Name Role Address
MICHAEL J. BURKE JR. DIRECTOR 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA
EDWARD M. ADAMS JR. DIRECTOR 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA

Agent

Name Role Address
ELIZABETH P. SANTILLI Agent 155 SOUTH MAIN STREET SUITE 300, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202034640300 Articles of Dissolution 2020-02-18
201986127330 Annual Report 2019-02-07
201879898880 Annual Report 2018-10-22
201883232920 Statement of Change of Registered/Resident Agent 2018-10-22
201875438260 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738936180 Annual Report 2017-03-27
201691113130 Annual Report 2016-01-22
201554981090 Annual Report 2015-02-12
201432976310 Annual Report 2014-01-14
201432976400 Statement of Change of Registered/Resident Agent 2014-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4435305006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SEASOURCE IMPORTS, LTD.
Recipient Name Raw SEASOURCE IMPORTS, LTD.
Recipient DUNS 106187099
Recipient Address 400 MASSASOIT AVENUE, EAST PROVIDENCE, PROVIDENCE, RHODE ISLAND, 29140-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4436475002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SEASOURCE IMPORTS, LTD.
Recipient Name Raw SEASOURCE IMPORTS, LTD.
Recipient DUNS 106187099
Recipient Address 400 MASSASOIT AVENUE, EAST PROVIDENCE, PROVIDENCE, RHODE ISLAND, 29140-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State