Search icon

MARY CRUM, INC.

Company Details

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.

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This 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

Agent

Name Role Address
SCOTT A. RITCH, ESQ. Agent URSILLO TEITZ & RITCH LTD. 2 WILLIAMS STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MARY A. CRUM PRESIDENT 345 BARTON STREET PAWTUCKET, RI 02860 USA

TREASURER

Name Role Address
MARY CRUM TREASURER 345 BARTON STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
MARY CRUM SECRETARY 345 BARTON STREET PAWTUCKET, RI 02860 USA

Events

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.

Filings

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