Name: | Lily Transportation Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 07 Aug 1996 (29 years ago) |
Date of Dissolution: | 23 Jun 2023 (2 years ago) |
Date of Status Change: | 23 Jun 2023 (2 years ago) |
Identification Number: | 000090817 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 145 ROSEMARY STREET, NEEDHAM, MA, 02494, USA |
Purpose: | CARRIER |
NAICS: | 484110 - General Freight Trucking, Local |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN SIMOURIAN II | PRESIDENT | 145 ROSEMARY STREET NEEDHAM, MA 02494 USA |
Name | Role | Address |
---|---|---|
MICHELE SIMOURIAN | TREASURER | 145 ROSEMARY STREET NEEDHAM, MA 02494 USA |
Name | Role | Address |
---|---|---|
NOEL G. POSTERNAK | SECRETARY | 145 ROSEMARY STREET NEEDHAM, MA 02494 USA |
Name | Role | Address |
---|---|---|
JOHN SIMOURIAN, II | CEO | 145 ROSEMARY STREET NEEDHAM, MA 02494 USA |
Name | Role | Address |
---|---|---|
JOHN A SIMOURIAN | DIRECTOR | 145 ROSEMARY STREET NEEDHAM, MA 02494 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-06-23 | Lily Transportation Corp. | Lily Transportation, LLC on 06-23-2023 |
Number | Name | File Date |
---|---|---|
202331655340 | Annual Report | 2023-03-25 |
202214672620 | Annual Report | 2022-04-13 |
202192523390 | Annual Report | 2021-02-23 |
202032751990 | Annual Report | 2020-01-22 |
201984707750 | Annual Report | 2019-01-18 |
201860765940 | Miscellaneous Filing (Fee Applicable) | 2018-03-22 |
201856804790 | Annual Report | 2018-01-25 |
201730988240 | Annual Report | 2017-01-27 |
201692236720 | Annual Report | 2016-02-10 |
201555299950 | Annual Report | 2015-02-18 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State