Search icon

NEW LONDON TAPE DISTRIBUTORS, INC.

Branch

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JEFFREY P ELKIN PRESIDENT 35 CEDAR BROOK LANE EAST LYME, CT 06333- USA

VICE PRESIDENT

Name Role Address
RONALD H ELKIN VICE PRESIDENT 8 DOYLE ROAD WATERFORD, CT 06385 USA

Filings

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