Name: | Johnston Gas, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 03 Jun 1992 (33 years ago) |
Identification Number: | 000068459 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1209 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | OWN, OPERATE & MANAGE A GASOLINE RETAIL SALES OUTLET AND REPAIR AUTOMOBILES. |
NAICS: | 447190 - Other Gasoline Stations |
Name | Role | Address |
---|---|---|
ARTHUR ANDOLFO | Agent | 109 AIRPORT ROAD SUITE 7, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
UMAR ALI | PRESIDENT | 120 HOPE STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
ASIM ALI | VICE PRESIDENT | 120 HOPE STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
USMAN KHALID | TREASURER | 120 HOPE STREET CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
UMAR ALI | SECRETARY | 120 HOPE STREET CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202445321120 | Annual Report | 2024-02-02 |
202335010190 | Annual Report | 2023-05-01 |
202216337590 | Annual Report | 2022-04-29 |
202198375290 | Annual Report | 2021-06-17 |
202196759740 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202192949000 | Statement of Change of Registered/Resident Agent | 2021-02-25 |
202189923880 | Revocation Notice For Failure to Maintain a Registered Office | 2021-02-04 |
202189360630 | Registered Office Not Maintained | 2021-01-15 |
202035505860 | Annual Report | 2020-02-27 |
201985002610 | Annual Report | 2019-01-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State