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 |
NAICS
425120 Wholesale Trade Agents and BrokersThis 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
Name | Role | Address |
---|---|---|
EDWARD M ADAMS JR | PRESIDENT | 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. BURKE JR. | TREASURER | 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. BURKE JR. | SECRETARY | 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
MICHAEL J. BURKE JR. | VICE PRESIDENT | 20 NEWMAN AVENUE, SUITE 1025 EAST PROVIDENCE, RI 02916 USA |
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 |
Name | Role | Address |
---|---|---|
ELIZABETH P. SANTILLI | Agent | 155 SOUTH MAIN STREET SUITE 300, PROVIDENCE, RI, 02903, USA |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State