OSP Liquidating Company, Inc.

Name: | OSP Liquidating Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 08 May 1991 (34 years ago) |
Date of Dissolution: | 15 Nov 2006 (19 years ago) |
Date of Status Change: | 15 Nov 2006 (19 years ago) |
Identification Number: | 000064220 |
ZIP code: | 02852 |
City: | North Kingstown |
County: | Washington County |
Purpose: | MANUFACTURE, DISTRIBUTION AND SALE OF PACKAGING PRODUCTS OF ALL TYPES. |
Historical names: |
OCEAN STATE PACKAGING, INC. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
PAUL PLOURDE, ESQ. | Agent | PLOURDE BOGUE MCLAUGHLIN 50 EXCHANGE TERRACE SUITE 320, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BRIAN BENEDUCE | PRESIDENT | 24 CORIANDER LANE NORTH KINGSTOWN, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2006-11-15 | Ocean State Packaging, LLC on | OSP Liquidating Company, Inc. |
Merged | 2006-11-15 | OSP Liquidating Company, Inc. | BSB Holdings, LLC on |
Name Change | 1997-07-01 | OCEAN STATE PACKAGING, INC. | OSP Liquidating Company, Inc. |
Number | Name | File Date |
---|---|---|
202078370670 | Articles of Merger | 2006-11-15 |
202078370490 | Annual Reports - Prior to 2006 | 2005-02-01 |
202078370850 | Statement of Change of Registered/Resident Agent | 2001-02-28 |
202078371000 | Revocation Notice For Failure to File An Annual Report | 1998-05-26 |
202078371190 | Registered Office Not Maintained | 1997-12-31 |
This company hasn't received any reviews.
Date of last update: 08 Jul 2025
Sources: Rhode Island Department of State