Name: | Mitchell-Eddye Trucking, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 1996 (28 years ago) |
Date of Dissolution: | 03 Nov 2010 (14 years ago) |
Date of Status Change: | 03 Nov 2010 (14 years ago) |
Identification Number: | 000090969 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 1637 ELMWOOD AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | Interstate trucking |
Name | Role | Address |
---|---|---|
CHRISTOPHER D. GRAHAM, ESQ. | Agent | EDWARDS ANGELL PALMER & DODGE LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BARRY S. GOLDEN | PRESIDENT | 1637 ELMWOOD AVE. CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
HENRY R. HAGUE, III | TREASURER | 1637 ELMWOOD AVE. CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
HENRY R. HAGUE, III | ASSISTANT SECRETARY | 1637 ELMWOOD AVE. CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
BARRY S. GOLDEN | DIRECTOR | 1637 ELMWOOD AVE. CRANSTON, RI 02910 USA |
DIXON MCELWEE | DIRECTOR | 1637 ELMWOOD AVE. CRANSTON, RI 02910 USA |
CHRIS METZ | DIRECTOR | 1637 ELMWOOD AVE. CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201071515620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-03 |
201064183450 | Agent Resigned | 2010-06-23 |
201063128100 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200941683430 | Annual Report | 2009-02-06 |
200807422090 | Annual Report | 2008-02-29 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State