Name: | Stockwell Equipment Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Oct 1995 (29 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000086543 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 516 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA |
Purpose: | MACHINERY SALES |
NAICS: | 423990 - Other Miscellaneous Durable Goods Merchant Wholesalers |
Name | Role | Address |
---|---|---|
KIRKLAND S. MOAKLER | Agent | 425 COUNTY ROAD, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
KIRK MOAKLER | PRESIDENT | 516 WILLETT AVENUE RIVERSIDE, RI 02915 USA |
Number | Name | File Date |
---|---|---|
201924561620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907001200 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201876869090 | Annual Report | 2018-09-07 |
201875460360 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748938370 | Annual Report | 2017-08-30 |
201747734900 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201604036370 | Annual Report | 2016-08-26 |
201601405980 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201578877050 | Annual Report | 2015-09-11 |
201578286320 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State