Name: | The Edart Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 23 Dec 1997 (27 years ago) |
Date of Dissolution: | 17 Jan 2008 (17 years ago) |
Date of Status Change: | 17 Jan 2008 (17 years ago) |
Branch of: | The Edart Corporation, CONNECTICUT (Company Number 0571302) |
Identification Number: | 000098369 |
Place of Formation: | CONNECTICUT |
Principal Address: | 185 WEST SERVICE ROAD, HARTFORD, CT, 06120, USA |
Purpose: | TRUCK RENTAL/LEASING. |
Historical names: |
The Edart Truck Leasing Corporation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
HOWARD J SIEGAL | TREASURER | 65 BATH CRESCENT LANE BLOOMFIELD, CT 06062 USA |
Name | Role | Address |
---|---|---|
E. MARK SIEGAL | PRESIDENT | 33 MOUNTAIN FARMS ROAD WEST HARTFORD, CT 06117 USA |
Name | Role | Address |
---|---|---|
BARRY L SIEGAL | VICE PRESIDENT | 251 KING PHILIP DRIVE WEST HARTFORD, CT 06117 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-07-28 | The Edart Truck Leasing Corporation | The Edart Corporation |
Number | Name | File Date |
---|---|---|
200805852790 | Application for Certificate of Withdrawal | 2008-01-17 |
200701536820 | Annual Report | 2007-10-25 |
200702981520 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State