Search icon

OLIVER & OLIVER, INC.

Company Details

Name: OLIVER & OLIVER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Dec 1992 (32 years ago)
Date of Dissolution: 07 Feb 2022 (3 years ago)
Date of Status Change: 07 Feb 2022 (3 years ago)
Identification Number: 000070759
ZIP code: 02852
County: Washington County
Principal Address: 173 PROSPECT AVENUE, NORTH KINGSTOWN, RI, 02852, USA
Purpose: BOOKKEEPING AND CONSULTING SERVICES
Fictitious names: Wickford Mobil (trading name, 2000-11-09 - )
The Sandwich Express (trading name, 1995-05-16 - 1995-06-27)
PLAINFIELD MOBIL (trading name, 1993-01-25 - 2000-03-16)

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARY L. OLIVER Agent 173 PROSPECT AVENUE, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
MARY L OLIVER PRESIDENT 173 PROSPECT AVENUE NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
MARY OLIVER TREASURER 173 PROSPECT AVE NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
MARY OLIVER SECRETARY 173 PROSPECT AVE NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
MARY OLIVER VICE PRESIDENT 173 PROSPECT AVE NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
202209611780 Articles of Dissolution by Incorporators (officers not appointed) 2022-02-07
202194804190 Annual Report 2021-03-22
202034932630 Annual Report 2020-02-21
201987436440 Annual Report 2019-02-25
201859425370 Annual Report 2018-02-28
201734760860 Annual Report 2017-02-26
201602173310 Annual Report 2016-07-18
201601392640 Revocation Notice For Failure to File An Annual Report 2016-07-07
201557919270 Annual Report 2015-03-23
201438042730 Annual Report 2014-04-05

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State