Name: | ALCCO Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 19 Aug 1997 (27 years ago) |
Date of Dissolution: | 14 May 2001 (24 years ago) |
Date of Status Change: | 14 May 2001 (24 years ago) |
Identification Number: | 000096471 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | ONE FINANCIAL PLAZA SUITE 1510, PROVIDENCE, RI, 02903, USA |
Purpose: | TO ENGAGE IN THE DISTRIBUTION AND SALE OF FLOORING PRODUCTS. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALCCO Corp., NEW YORK | 2176337 | NEW YORK |
Headquarter of | ALCCO Corp., CONNECTICUT | 0570221 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SAMUEL J. KOLODNEY, ESQ. | Agent | ONE FINANCIAL PLAZA SUITE 1510, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RAYMOND T MANCINI JR | PRESIDENT | ONE FINANCIAL PLAZA, SUITE 1510 PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2001-05-14 | ALCCO Corp. | The Belknap White Group, Inc. on |
Number | Name | File Date |
---|---|---|
202049637320 | Annual Reports - Prior to 2006 | 2001-02-22 |
202049637500 | Statement of Change of Registered/Resident Agent | 1999-04-05 |
202049637690 | Revocation Notice For Failure to File An Annual Report | 1998-05-26 |
202049637780 | Articles of Incorporation | 1997-08-19 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State