Name: | CARCO GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 26 Jun 1995 (30 years ago) |
Date of Dissolution: | 22 Aug 2016 (9 years ago) |
Date of Status Change: | 22 Aug 2016 (9 years ago) |
Branch of: | CARCO GROUP, INC., FLORIDA (Company Number F15000005173) |
Identification Number: | 000084987 |
Place of Formation: | FLORIDA |
Principal Address: | 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742, USA |
Mailing Address: | 5000 CORPORATE CT #203, HOLTSVILLE, NY, 11742, USA |
Purpose: | BUSINESS SERVICES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
BRUCE E BERGER | SECRETARY | 5000 CORPORATE COURT HOLTSVILLE, NY 11742 USA |
Name | Role | Address |
---|---|---|
JAMES C. OWENS | CEO | 5000 CORPORATE CT HOLTSVILLE, NY 11742 USA |
Name | Role | Address |
---|---|---|
DAVID G GENNETT | TREASURER | 5000 CORPORATE COURT HOLTSVILLE , NY 11742 USA |
Number | Name | File Date |
---|---|---|
201603929330 | Application for Certificate of Withdrawal | 2016-08-22 |
201696094740 | Annual Report | 2016-04-20 |
201450824590 | Annual Report | 2014-12-08 |
201440270750 | Annual Report | 2014-06-02 |
201439438000 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201306818670 | Annual Report | 2013-01-03 |
201287632290 | Annual Report | 2012-01-06 |
201073009640 | Annual Report | 2010-12-30 |
201055963540 | Annual Report | 2010-01-07 |
200839845140 | Annual Report | 2008-12-31 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State