Name: | ELITE TRUCKING, CO. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jul 1997 (28 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000096155 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 48A SOUTH KILLINGLY ROAD, FOSTER, RI, 02825, USA |
Purpose: | THE SALE, PURCHASE, LEASE, AND LENDING OF TRANSPORTATION SERVICES AND TRANSPORTATION EQUIPMENT. |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID FILIPPONE | PRESIDENT | 48A SOUTH KILLINGLY ROAD FOSTER, RI 02825- USA |
Number | Name | File Date |
---|---|---|
201327265710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324101390 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321852060 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311814340 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201294537180 | Annual Report | 2012-07-08 |
201293051100 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201187202610 | Statement of Change of Registered/Resident Agent | 2011-12-20 |
201185103720 | Agent Resigned | 2011-11-10 |
201179179580 | Annual Report | 2011-05-20 |
201066489820 | Annual Report | 2010-08-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State