Name: | NEW LONDON TAPE DISTRIBUTORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 May 1989 (36 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Branch of: | NEW LONDON TAPE DISTRIBUTORS, INC., CONNECTICUT (Company Number 0033363) |
Identification Number: | 000056104 |
Place of Formation: | CONNECTICUT |
Principal Address: | 35 CEDAR BROOK LANE, EAST LYME, CT, 06333, USA |
Purpose: | DISTRIBUTOR OF PRESSURE- SENSITIVE TAPES, TOILET TISSUE, TOWELS, PAPER GOODS AND PACKAGING SUPPLIES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JEFFREY P ELKIN | PRESIDENT | 35 CEDAR BROOK LANE EAST LYME, CT 06333- USA |
Name | Role | Address |
---|---|---|
RONALD H ELKIN | VICE PRESIDENT | 8 DOYLE ROAD WATERFORD, CT 06385 USA |
Number | Name | File Date |
---|---|---|
201588593650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574229600 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201442106480 | Annual Report | 2014-06-30 |
201439408030 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201325957680 | Annual Report | 2013-07-15 |
201323893430 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321810600 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311988320 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201287448440 | Annual Report | 2012-01-03 |
201183432110 | Annual Report | 2011-09-26 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State