Name: | New England Parking Company II |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 05 May 1994 (31 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000076732 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | ATTN: JAMES SKEFFINGTON JR 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Purpose: | TO OWN, OPERATE AND MANAGE PARKING FACILITIES |
NAICS: | 812930 - Parking Lots and Garages |
Name | Role | Address |
---|---|---|
CHARLES F, ROGERS, JR., ESQ. | Agent | LOCKE LORD LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES SKEFFINGTON JR | PRESIDENT | 2800 FINANCIAL PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT H. GOFF | SECRETARY | ATTN: JAMES J. SKEFFINGTON, JR., 2800 FINANCIAL PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ERINN S. MURRAY | TREASURER | ATTN: JAMES J. SKEFFINGTON, JR., 2800 FINANCIAL PLAZA PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202082979650 | Articles of Dissolution | 2020-12-29 |
202036569320 | Annual Report | 2020-03-19 |
201985562240 | Annual Report | 2019-01-29 |
201877729050 | Annual Report | 2018-09-18 |
201875454080 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201628926770 | Annual Report | 2016-12-16 |
201694941550 | Annual Report | 2016-03-23 |
201582693400 | Statement of Change of Registered/Resident Agent | 2015-10-19 |
201558049840 | Annual Report | 2015-03-25 |
201435775000 | Annual Report | 2014-02-08 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State