Name: | Rhode Island Book Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 1989 (36 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000056508 |
ZIP code: | 02881 |
County: | Washington County |
Principal Address: | 99 FORTIN ROAD SUITE 15, KINGSTON, RI, 02881, USA |
Purpose: | RETAIL BOOKSTORE |
Name | Role | Address |
---|---|---|
JOHN F. KILLOY, JR. ESQ. | Agent | 887 BOSTON NECK ROAD SUITE ONE, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
DIANE M. BRUNDAGE | SECRETARY | 15 HASBROUCK PL. RUTHERFORD, NJ 07070 USA |
Name | Role | Address |
---|---|---|
DIANE M. BRUNDAGE | VICE PRESIDENT | 15 HASBROUCK PL. RUTHERFORD, NJ 07070 USA |
Name | Role | Address |
---|---|---|
GARY PARKS | PRESIDENT | 219 OTTAWA AVENUE HASBROUCK HEIGHTS, NJ 07604 USA |
Number | Name | File Date |
---|---|---|
201449471680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439408850 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201311074690 | Annual Report | 2013-02-07 |
201289408730 | Annual Report | 2012-02-13 |
201182291510 | Statement of Change of Registered/Resident Agent Office | 2011-09-12 |
201175384500 | Annual Report | 2011-02-22 |
201058088790 | Annual Report | 2010-02-08 |
200941873020 | Annual Report | 2009-02-11 |
200806695260 | Annual Report | 2008-10-22 |
200812831830 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State