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 |
NAICS: | 812990 - All Other Personal Services |
Fictitious names: |
The Reminder (trading name, 2003-10-09 - ) |
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: 07 Oct 2024
Sources: Rhode Island Department of State