Search icon

Block Island Lobster Co., Inc.

Company Details

Name: Block Island Lobster Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 Feb 1991 (34 years ago)
Date of Dissolution: 31 Dec 2021 (3 years ago)
Date of Status Change: 31 Dec 2021 (3 years ago)
Identification Number: 000063407
Principal Address: 12 PLAINS RD PMB 323, ESSEX, CT, 06426, USA
Purpose: COMMERCIAL FISHING

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Agent

Name Role Address
K. ERIK WALLIN Agent 410 KINGSTOWN ROAD UNIT 3, WEST KINGSTON, RI, 02892, USA

PRESIDENT

Name Role Address
GARY A, HALL PRESIDENT 45 LANTERN LANE EXETER, RI 02822 USA

TREASURER

Name Role Address
GARY A. HALL TREASURER 45 LANTERN LANE EXETER, RI 02822 USA

SECRETARY

Name Role Address
GARY A. HALL SECRETARY 45 LANTERN LANE EXETER, RI 02822 USA

ASSISTANT SECRETARY

Name Role Address
JOHN S. PFARR ASSISTANT SECRETARY 12 PLAINS RD., PMB #323 ESSEX, CT 06426 USA
ALICIA E. CAWLEY ASSISTANT SECRETARY 12 PLAINS RD, PMB 323 ESSEX, CT 06426 USA

Filings

Number Name File Date
202107561240 Articles of Dissolution 2021-12-31
202195049220 Annual Report 2021-03-29
202036834040 Annual Report 2020-03-26
201988869850 Annual Report 2019-03-19
201858436610 Annual Report 2018-02-16
201733854470 Annual Report 2017-02-10
201695723920 Statement of Change of Registered/Resident Agent Office 2016-04-08
201692809500 Annual Report 2016-02-22
201553815080 Annual Report 2015-01-16
201436138750 Annual Report 2014-02-25

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State