Old Harbor Seafood Co. Inc.

Name: | Old Harbor Seafood Co. Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 07 Apr 1999 (26 years ago) |
Date of Dissolution: | 23 Apr 2014 (11 years ago) |
Date of Status Change: | 23 Apr 2014 (11 years ago) |
Identification Number: | 000105811 |
ZIP code: | 02807 |
City: | Block Island |
County: | Washington County |
Purpose: | HARVESTING AND SALE OF MARINE LIFE (SEAFOOD). ENGAGE IN THE PURCHASE AND SALE OF FISHING VESSELS AND FISHING GEAR. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
K. ERIK WALLIN | Agent | 4160 OLD POST ROAD SUITE 101, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
GARY A. HALL | PRESIDENT | 45 LANTERN LANE EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
GARY A. HALL | TREASURER | 45 LANTERN LANE EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
JOHN S. PFARR | ASSISTANT SECRETARY | 12 PLAINS RD., PMB #323 ESSEX, CT 06426 USA |
JANIS M. TANGNEY | ASSISTANT SECRETARY | 12 PLAINS ROAD, PMB #323 ESSEX, CT 06426 USA |
Name | Role | Address |
---|---|---|
GARY A. HALL | SECRETARY | 45 LANTERN LANE EXETER, RI 02822 USA |
Number | Name | File Date |
---|---|---|
201438405760 | Articles of Dissolution | 2014-04-23 |
201436141750 | Annual Report | 2014-02-25 |
201331767280 | Statement of Change of Registered/Resident Agent Office | 2013-12-10 |
201311351890 | Annual Report | 2013-02-12 |
201289870500 | Annual Report | 2012-02-21 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State