Search icon

Cala Fruit Distributors, Inc.

Company Details

Name: Cala Fruit Distributors, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Aug 1995 (30 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000085808
ZIP code: 02860
County: Providence County
Principal Address: 71 DEXTER STREET, PAWTUCKET, RI, 02860, USA
Purpose: TO SELL FRUIT AND VEGETABLES AND OTHER PRODUCTS.
Historical names: Faella Distributors, Inc.

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN S. PETRONE, ESQ. Agent 1395 ATWOOD AVENUE SUITE 203B, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
IRVING N. WITZENFELD PRESIDENT 71 DEXTER STREET PAWTUCKET, RI 02860 USA

Events

Type Date Old Value New Value
Name Change 1998-01-09 Faella Distributors, Inc. Cala Fruit Distributors, Inc.

Filings

Number Name File Date
202199637810 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196772000 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034058600 Annual Report 2020-02-10
201985984880 Annual Report 2019-02-04
201872737960 Statement of Change of Registered/Resident Agent Office 2018-07-23
201857254530 Annual Report 2018-01-29
201733669290 Annual Report 2017-02-06
201730091850 Statement of Change of Registered/Resident Agent Office 2017-01-13
201603891510 Annual Report 2016-08-19
201601405340 Revocation Notice For Failure to File An Annual Report 2016-07-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State