Name: | Marcello Sausage Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 May 1991 (34 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000064272 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 7 INDUSTRIAL ROAD, CRANSTON, RI, 02920, USA |
Purpose: | TO MANUFACTURE ITALIAN AND AMERICAN SAUSAGE PRODUCTS AND SHAVED STEAK |
Historical names: |
Coastal Sausage Co. |
Name | Role | Address |
---|---|---|
MATTHEW T. MARCELLO, III | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANTHONY C MARCELLO JR | PRESIDENT | 38 WAYSIDE DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ANTHONY C MARCELLO JR | TREASURER | 38 WAYSIDE DRIVE CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-02-06 | Coastal Sausage Co. | Marcello Sausage Co. |
Number | Name | File Date |
---|---|---|
201881207830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875444450 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730676480 | Annual Report | 2017-01-24 |
201693128240 | Statement of Change of Registered/Resident Agent Office | 2016-02-25 |
201692478940 | Annual Report | 2016-02-16 |
201556030020 | Annual Report | 2015-03-02 |
201436918640 | Annual Report | 2014-03-10 |
201313475990 | Annual Report | 2013-03-05 |
201290327000 | Annual Report | 2012-02-29 |
201174203280 | Annual Report | 2011-02-01 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State