Search icon

Sentinel Transportation Company

Company Details

Name: Sentinel Transportation Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Dec 1995 (29 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Identification Number: 000087441
Place of Formation: DELAWARE
Principal Address: 3521 SILVERSIDE ROAD, WILMINGTON, DE, 19810, USA
Purpose: THE TRANSPORTATION OF COMMERCIAL PRODUCTS.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT & CEO

Name Role Address
ADAM GREGORI PRESIDENT & CEO 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA

TREASURER & CFO

Name Role Address
DAVID NELSON TREASURER & CFO 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA

DIRECTOR

Name Role Address
TIMOTHY BYRD DIRECTOR 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA
KEVIN ACKER DIRECTOR 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA
GARY FRAZE DIRECTOR 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA
CYNTHIA BOND DIRECTOR 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA
BARRY OAKS DIRECTOR 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA
SAM UTHMAN DIRECTOR 3521 SILVERSIDE ROAD WILMINGTON, DE 19810 USA

Filings

Number Name File Date
201752760000 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747735970 Revocation Notice For Failure to File An Annual Report 2017-07-27
201690063210 Annual Report 2016-01-05
201451444030 Annual Report 2014-12-22
201331983950 Annual Report 2013-12-19
201324999500 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311382290 Statement of Change of Registered/Resident Agent Office 2013-02-12
201204465390 Annual Report 2012-12-05
201186822990 Annual Report 2011-12-06
201178561610 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State