Name: | Ridgewood Providence Power Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Apr 1996 (29 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000089091 |
ZIP code: | 02919 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | 65 SHUN PIKE, JOHNSTON, RI, 02919, USA |
Purpose: | TO ACT AS A GENERAL PARTNER OF A PARTNERSHIP. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RANDALL D. HOLMES | PRESIDENT | 120 WHITE PLAINS ROAD, SUITE 610 TARRYTOWNY, NY 10591 USA |
Number | Name | File Date |
---|---|---|
201327261640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324837730 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321842980 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311931650 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201294236100 | Annual Report | 2012-06-22 |
201293039180 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178790470 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176250390 | Annual Report | 2011-03-03 |
201059612930 | Annual Report | 2010-03-01 |
200940993080 | Annual Report | 2009-01-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State