Name: | STEVENS PUBLISHING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Dec 1990 (34 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000062901 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 1049 MAIN STREET, COVENTRY, RI, 02816, USA |
Purpose: | NEWSPAPER PUBLISHING |
Fictitious names: |
The Reminder (trading name, 2003-10-09 - ) |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE REMINDER PROFIT SHARING PLAN | 2010 | 050456797 | 2010-11-05 | THE REMINDER | 8 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 050456797 |
Plan administrator’s name | THE REMINDER |
Plan administrator’s address | 1049 MAIN STREET, COVENTRY, RI, 028165706 |
Administrator’s telephone number | 4018212216 |
Signature of
Role | Plan administrator |
Date | 2010-11-05 |
Name of individual signing | AMEY TILLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-11-05 |
Name of individual signing | AMEY TILLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 511110 |
Sponsor’s telephone number | 4018212216 |
Plan sponsor’s address | 1049 MAIN STREET, COVENTRY, RI, 028165706 |
Plan administrator’s name and address
Administrator’s EIN | 050456797 |
Plan administrator’s name | THE REMINDER |
Plan administrator’s address | 1049 MAIN STREET, COVENTRY, RI, 028165706 |
Administrator’s telephone number | 4018212216 |
Signature of
Role | Plan administrator |
Date | 2010-09-01 |
Name of individual signing | AMEY TILLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-09-01 |
Name of individual signing | AMEY TILLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOSEPH J. MCGAIR | Agent | 797 BALD HILL ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
PETER W. STEVENS | PRESIDENT | 1000 GREEN HILL BEACH ROAD SOUTH KINGSTOWN, RI 02879 USA |
Name | Role | Address |
---|---|---|
PETER W. STEVENS | TREASURER | 1000 GREEN HILL BEACH ROAD SOUTH KINGSTOWN, RI 02879 USA |
Name | Role | Address |
---|---|---|
AMEY E. TILLEY | SECRETARY | 33 DION AVENUE COVENTRY, RI 02866 USA |
Name | Role | Address |
---|---|---|
AMEY E. TILLEY | VICE PRESIDENT | 33 DION AVENUE COVENTRY, RI 02866 USA |
Number | Name | File Date |
---|---|---|
201924554000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906982230 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859159400 | Annual Report | 2018-02-23 |
201730582420 | Annual Report | 2017-01-20 |
201691329270 | Annual Report | 2016-01-27 |
201554383290 | Annual Report | 2015-01-30 |
201432980470 | Annual Report | 2014-01-14 |
201327415070 | Statement of Change of Registered/Resident Agent | 2013-08-28 |
201310483880 | Annual Report | 2013-01-29 |
201289042600 | Annual Report | 2012-02-06 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State