Name: | AMERICAN SURPLUS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 29 Jul 1992 (33 years ago) |
Date of Dissolution: | 26 Dec 2012 (12 years ago) |
Date of Status Change: | 26 Dec 2012 (12 years ago) |
Identification Number: | 000069115 |
ZIP code: | 02916 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 1 NOYES AVENUE, EAST PROVIDENCE, RI, 02916, USA |
Purpose: | TO PURCHASE & SELL NEW & USED MATERIAL HANDLING EQUIPMENT,WAREHOUSE STORAGE AND MISCELLANEOUS INDUSTRIAL EQUIPMENT. |
Name | Role | Address |
---|---|---|
JOHN T. GANNON, ESQ. | Agent | MCCORRY AND GANNON PC 727 CENTRAL AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
WILLIAM F DIMAIO JR | TREASURER | 26 LINDEN COURT NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
CLAIRE A DIMAIO | SECRETARY | 26 LINDEN COURT NORTH KINGSTOWN, RI 02852 USA |
Name | Role | Address |
---|---|---|
WILLIAM F DIMAIO JR | PRESIDENT | 26 LINDEN COURT NORTH KINGSTOWN, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2012-12-26 | AMERICAN SURPLUS, INC. | American Surplus, Inc. on 12-26-2012 |
Number | Name | File Date |
---|---|---|
201289591270 | Annual Report | 2012-02-14 |
201175006880 | Annual Report | 2011-02-16 |
201059798670 | Annual Report | 2010-03-01 |
200943338860 | Annual Report | 2009-02-27 |
200807086210 | Annual Report | 2008-01-29 |
200805766150 | Statement of Change of Registered/Resident Agent | 2008-01-16 |
200704873940 | Agent Resigned | 2007-12-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State