Name: | AL-JACS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Sep 1992 (32 years ago) |
Identification Number: | 000069630 |
ZIP code: | 02908 |
County: | Providence County |
Principal Address: | 33 HEMLOCK STREET, PROVIDENCE, RI, 02908, USA |
Purpose: | PROCESS AND WHOLESALE PRODUCE |
NAICS: | 423990 - Other Miscellaneous Durable Goods Merchant Wholesalers |
Name | Role | Address |
---|---|---|
GREGORY A. MANCINI, ESQ. | Agent | 2374 POST ROAD SUITE 201, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ALBERT JACAVONE | PRESIDENT | 33 HEMLOCK STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
ALBERT JACAVONE | TREASURER | 33 HEMLOCK STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
ALBERT JACAVONE | SECRETARY | 33 HEMLOCK STREET PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
ALBERT JACAVONE | VICE PRESIDENT | 33 HEMLOCK STREET PROVIDENCE, RI 02908 USA |
Number | Name | File Date |
---|---|---|
202447278990 | Annual Report | 2024-02-26 |
202328251980 | Annual Report | 2023-02-13 |
202209578920 | Annual Report | 2022-02-07 |
202187734190 | Annual Report | 2021-01-25 |
202031783460 | Annual Report | 2020-01-10 |
201984035240 | Annual Report | 2019-01-09 |
201856198790 | Annual Report | 2018-01-16 |
201730529650 | Annual Report | 2017-01-20 |
201602384860 | Annual Report | 2016-07-20 |
201601391030 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State