Name: | P.F.D. Trucking, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 May 1995 (30 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000084281 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | 545 HOPE FURNACE ROAD, HOPE, RI, 02831, USA |
Purpose: | TO PROVIDE TRUCKING AND FREIGHT SERVICES. |
Name | Role | Address |
---|---|---|
LISA FRATUS | Agent | 545 HOPE FURNACE ROAD, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
PATRICK FRATUS | PRESIDENT | 545 HOPE FURNACE ROAD HOPE, RI 02831 USA |
Name | Role | Address |
---|---|---|
LISA M FRATUS | VICE PRESIDENT | 545 HOPE FURNACE RD HOPE, RI 02831 USA |
Number | Name | File Date |
---|---|---|
201297839650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293029910 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173296580 | Annual Report | 2011-01-09 |
200955754070 | Annual Report | 2009-12-31 |
200955754250 | Annual Report | 2009-12-31 |
200955754340 | Statement of Change of Registered/Resident Agent | 2009-12-31 |
200955753640 | Reinstatement | 2009-12-31 |
200952921330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948451780 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200808222220 | Annual Report | 2008-09-12 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State