Search icon

OLD SENE, LLC

Company Details

Name: OLD SENE, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 29 Jan 1996 (29 years ago)
Date of Dissolution: 10 May 2016 (9 years ago)
Date of Status Change: 10 May 2016 (9 years ago)
Identification Number: 000087924
ZIP code: 02906
County: Providence County
Principal Address: 62 WESTFORD ROAD, PROVIDENCE, RI, 02906, USA
Purpose: INVESTMENTS
Fictitious names: Shred It (trading name, 1996-01-29 - 2015-02-06)
Historical names: Southeastern New England Data Destruction, LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENE DATA DESTRUCTION PROFIT SHARING PLAN 2014 050489132 2015-07-13 SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 4013838866
Plan sponsor’s address 1 WHOLESALE WAY, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing STEPHEN A. ROOKS
Valid signature Filed with authorized/valid electronic signature
SENE DATA DESTRUCTION PROFIT SHARING PLAN 2014 050489132 2015-09-23 SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 4013838866
Plan sponsor’s address 1 WHOLESALE WAY, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing STEPHEN A. ROOKS
Valid signature Filed with authorized/valid electronic signature
SENE DATA DESTRUCTION PROFIT SHARING PLAN 2013 050489132 2014-04-25 SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 4013838866
Plan sponsor’s address 1 WHOLESALE WAY, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2014-04-25
Name of individual signing STEPHEN A. ROOKS
Valid signature Filed with authorized/valid electronic signature
SENE DATA DESTRUCTION PROFIT SHARING PLAN 2012 050489132 2013-07-31 SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 4013838866
Plan sponsor’s address 1 WHOLESALE WAY, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing STEPHEN A. ROOKS
Valid signature Filed with authorized/valid electronic signature
SENE DATA DESTRUCTION PROFIT SHARING PLAN 2009 050489132 2010-09-30 SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 4013838866
Plan sponsor’s address ONE WHOLESALE WAY, CRANSTON, RI, 02920

Plan administrator’s name and address

Administrator’s EIN 050489132
Plan administrator’s name SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC
Plan administrator’s address ONE WHOLESALE WAY, CRANSTON, RI, 02920
Administrator’s telephone number 4013838866

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing STEPHEN ROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing STEPHEN ROOKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHIP MULLER Agent 155 SOUTH MAIN STREET SUITE 101, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
STEPHEN A ROOKS MANAGER 62 WESTFORD ROAD PROVIDENCE, RI 02806 USA

Events

Type Date Old Value New Value
Name Change 2015-02-09 Southeastern New England Data Destruction, LLC OLD SENE, LLC

Filings

Number Name File Date
201696203890 Articles of Dissolution 2016-04-25
201581214930 Annual Report 2015-10-01
201554801640 Articles of Amendment 2015-02-09
201554689590 Statement of Abandonment of Use of Fictitious Business Name 2015-02-06
201452563460 Statement of Change of Registered/Resident Agent 2014-12-31
201447001050 Annual Report 2014-10-01
201329356830 Annual Report 2013-10-11
201200728110 Annual Report 2012-10-22
201184064860 Annual Report 2011-10-12
201068029600 Annual Report 2010-10-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE08E00017 2008-09-08 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_TIRNE08E00017_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title SHRED - SHRED-IT - RHODE ISLAND
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R614: PAPER SHREDDING SERVICES

Recipient Details

Recipient SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC
UEI WP7FNHNS3LV3
Legacy DUNS 957271125
Recipient Address 1 WHOLESALE WAY STE 8, CRANSTON, 029205562, UNITED STATES
PO AWARD TIRNE08P00257 2008-02-13 2008-02-13 2008-02-13
Unique Award Key CONT_AWD_TIRNE08P00257_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ON- SITE SHREDDING SERVICE
Product and Service Codes R614: PAPER SHREDDING SERVICES

Recipient Details

Recipient SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC
UEI WP7FNHNS3LV3
Legacy DUNS 957271125
Recipient Address 1 WHOLESALE WAY STE 8, CRANSTON, 029205562, UNITED STATES
PO AWARD TIRNE06E00003 2008-02-05 2008-02-06 No data
Unique Award Key CONT_AWD_TIRNE06E00003_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ON-SITE SHREDDING SERVICES
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes R614: PAPER SHREDDING SERVICES

Recipient Details

Recipient SOUTHEASTERN NEW ENGLAND DATA DESTRUCTION LLC
UEI WP7FNHNS3LV3
Legacy DUNS 957271125
Recipient Address 1 WHOLESALE WAY STE 8, CRANSTON, 029205562, UNITED STATES

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State