Name: | MIDDLE ATLANTIC WAREHOUSE DISTRIBUTOR, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Nov 1999 (26 years ago) |
Date of Dissolution: | 20 Oct 2008 (17 years ago) |
Date of Status Change: | 20 Oct 2008 (17 years ago) |
Branch of: | MIDDLE ATLANTIC WAREHOUSE DISTRIBUTOR, INC., NEW YORK (Company Number 121616) |
Identification Number: | 000109091 |
Place of Formation: | NEW YORK |
Principal Address: | 20 HAZELWOOD DR SUITE 100, AMHERST, NY, 14228, USA |
Purpose: | AUTOMOTIVE PARTS AND SUPPLIES WHOLESALER |
Fictitious names: |
MAWDI - NY, Inc. (trading name, 1999-11-05 - 2001-02-01) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES E BUZZARD | PRESIDENT | 20 HAZELWOOD DR, SUITE 100 AMHERST, NY 14228- USA |
Number | Name | File Date |
---|---|---|
200838547540 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836613490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812974230 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200702703320 | Annual Report | 2007-11-16 |
200704593910 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State