Name: | MARY CRUM, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Jul 1994 (31 years ago) |
Identification Number: | 000080445 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 2 WILLIAMS STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | TO CONDUCT THE BUSINESS OF MOVING, TRUCKING AND TRANSPORTATION. |
Fictitious names: |
Mullins & Crum Storage (trading name, 2018-05-11 - ) Pawtucket Mini Flea (trading name, 2015-11-16 - ) THRIFT DEPOT (trading name, 2013-08-09 - ) Mary's Yard Sale (trading name, 2012-02-17 - ) Crum, Inc. (trading name, 2012-02-17 - ) Crum Flea Market (trading name, 2007-04-11 - ) Jesse Crum Moving & Storage (trading name, 2007-04-11 - ) Mullins & Crum Moving & Storage (trading name, 2007-04-11 - ) Mullins & Crum Movers, Inc. (trading name, 2005-09-16 - ) |
Historical names: |
Mullins & Crum Movers, Inc. Crum, Inc. |
NAICS
484210 Used Household and Office Goods MovingThis industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SCOTT A. RITCH, ESQ. | Agent | URSILLO TEITZ & RITCH LTD. 2 WILLIAMS STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARY A. CRUM | PRESIDENT | 345 BARTON STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARY CRUM | TREASURER | 345 BARTON STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
MARY CRUM | SECRETARY | 345 BARTON STREET PAWTUCKET, RI 02860 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-02-17 | Crum, Inc. | MARY CRUM, INC. |
Name Change | 2005-09-16 | Mullins & Crum Movers, Inc. | Crum, Inc. |
Number | Name | File Date |
---|---|---|
202449285040 | Annual Report | 2024-03-18 |
202329150200 | Annual Report | 2023-02-21 |
202221150470 | Annual Report | 2022-07-12 |
202220026550 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202195512210 | Annual Report | 2021-04-05 |
202068472160 | Annual Report | 2020-10-26 |
202054984840 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201908233150 | Annual Report | 2019-07-29 |
201906995320 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201864729650 | Annual Report | 2018-05-11 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State