Search icon

J C L TRANSPORTATION SERVICES, INC.

Company Details

Name: J C L TRANSPORTATION SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 Sep 1996 (29 years ago)
Date of Dissolution: 03 Dec 2020 (4 years ago)
Date of Status Change: 03 Dec 2020 (4 years ago)
Identification Number: 000091508
ZIP code: 02818
County: Kent County
Principal Address: 700 MAIN STREET P.O. BOX 163, EAST GREENWICH, RI, 02818, USA
Purpose: THE PROVISION OF FREIGHT AND TRANSPORTATION SERVICES
Fictitious names: J C L FORWARDING WORLDWIDE (trading name, 1996-09-26 - )

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN J. DIGIANFILIPPO, ESQ. Agent 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
LOREEN J. ROSSI TREASURER 700 MAIN STREET, PO BOX 163 EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
LOREEN J. ROSSI VICE PRESIDENT 700 MAIN STREET, PO BOX 163 EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
JAMES P. ROSSI JR. DIRECTOR 700 MAIN STREET, PO BOX 163 EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
LOREEN J. ROSSI PRESIDENT 700 MAIN STREET, PO BOX 163 EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202078429170 Articles of Dissolution 2020-12-03
202035484570 Annual Report 2020-02-27
201985567560 Annual Report 2019-01-30
201858193900 Annual Report 2018-02-09
201734170100 Annual Report 2017-02-15
201692890940 Annual Report 2016-02-22
201555331560 Annual Report 2015-02-19
201434470230 Annual Report 2014-01-28
201310426300 Annual Report 2013-01-28
201288916560 Annual Report 2012-02-02

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State