Search icon

PS ORANGECO, INC.

Company Details

Name: PS ORANGECO, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Nov 1995 (29 years ago)
Date of Dissolution: 14 Jan 2022 (3 years ago)
Date of Status Change: 14 Jan 2022 (3 years ago)
Identification Number: 000086935
Place of Formation: CALIFORNIA
Principal Address: 701 WESTERN AVENUE SUITE 200, GLENDALE, CA, 91201-2349, USA
Mailing Address: 701 WESTERN AVENUE SUITE 200, GLENDALE, CA, 91201, USA
Purpose: SALES.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
TERRANCE F SPIDELL PRESIDENT 701 WESTERN AVENUE GLENDALE, CA 91201 USA

TREASURER

Name Role Address
DREW ADAMS TREASURER 701 WESTERN AVENUE GLENDALE, CA 91201 USA

SECRETARY

Name Role Address
NATHAN VITAN SECRETARY 701 WESTERN AVENUE GLENDALE, CA 91201 USA

VICE PRESIDENT

Name Role Address
BRYAN PAGANETTI VICE PRESIDENT 701 WESTERN AVENUE GLENDALE, CA 91201 USA
SHARON LINDER VICE PRESIDENT 701 WESTERN AVENUE GLENDALE, CA 91201 USA

Filings

Number Name File Date
202207970140 Application for Certificate of Withdrawal 2022-01-14
202071918860 Annual Report 2020-11-05
202033571920 Statement of Change of Registered/Resident Agent 2020-02-03
201930338610 Annual Report 2019-12-17
201882221330 Annual Report 2018-12-05
201755185350 Annual Report 2017-12-19
201730751510 Annual Report 2017-01-24
201589515480 Annual Report 2015-12-22
201452527930 Annual Report 2014-12-30
201434606800 Annual Report 2014-01-31

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State