NORTHROP and JOHNSON, INC.
Headquarter
Name: | NORTHROP and JOHNSON, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Oct 1997 (28 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000097456 |
ZIP code: | 02840 |
City: | Newport |
County: | Newport County |
Purpose: | MARINE ACTIVITIES INCLUDING BUT NOT LIMITED TO SELLING BUYING LEASING AND CHARTERING. |
Historical names: |
POLARIS YACHT BROKERS, INC. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
HENRY HALSTED | Agent | 91 LONG WHARF, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
BRUCE LEFFERS | TREASURER | 5 MARINA PLAZA NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
HENRY F. HALSTED | SECRETARY | 5 MARINA PLAZA NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
HENRY F HALSTED | PRESIDENT | 5 MARINA PLAZA, GOAT ISLAND NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
BRUCE LEFFERS | VICE PRESIDENT | 5 MARINA PLAZA NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
HENRY HALSTED | OTHER OFFICER | 91 LONG WHARF NEWPORT, RI 02840 UNI |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-11-25 | POLARIS YACHT BROKERS, INC. | NORTHROP and JOHNSON, INC. |
Number | Name | File Date |
---|---|---|
202341462620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338034490 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211227300 | Annual Report | 2022-02-20 |
202196240680 | Statement of Change of Registered/Resident Agent Office | 2021-05-06 |
202194659240 | Statement of Change of Registered/Resident Agent Office | 2021-03-17 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: Rhode Island Department of State