Search icon

STEVENS PUBLISHING, INC.

Company Details

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 - )

form 5500

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
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 2010-11-05
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
THE REMINDER PROFIT SHARING PLAN 2009 050456797 2010-09-01 THE REMINDER 8
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

Agent

Name Role Address
JOSEPH J. MCGAIR Agent 797 BALD HILL ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
PETER W. STEVENS PRESIDENT 1000 GREEN HILL BEACH ROAD SOUTH KINGSTOWN, RI 02879 USA

TREASURER

Name Role Address
PETER W. STEVENS TREASURER 1000 GREEN HILL BEACH ROAD SOUTH KINGSTOWN, RI 02879 USA

SECRETARY

Name Role Address
AMEY E. TILLEY SECRETARY 33 DION AVENUE COVENTRY, RI 02866 USA

VICE PRESIDENT

Name Role Address
AMEY E. TILLEY VICE PRESIDENT 33 DION AVENUE COVENTRY, RI 02866 USA

Filings

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