Search icon

Ocean State Clean Cities, Incorporated

Company Details

Name: Ocean State Clean Cities, Incorporated
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 Nov 1999 (25 years ago)
Date of Dissolution: 11 Jul 2018 (7 years ago)
Date of Status Change: 11 Jul 2018 (7 years ago)
Identification Number: 000109319
ZIP code: 02840
County: Newport County
Principal Address: 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA
Purpose: EXPAND AWARENESS & USE OF ALTERNATIVES TO GASOLINE & DIESEL FUELS

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT MORTON Agent 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
ROBERT MORTON PRESIDENT 312 CONNELL HIGHWAY NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
ROBERT MORTON DIRECTOR 312 CONNELL HIGHWAY NEWPORT, RI 02840 USA

Filings

Number Name File Date
201872249300 Articles of Dissolution 2018-07-11
201869675150 Statement of Change of Registered/Resident Agent 2018-06-15
201869674450 Annual Report 2018-06-15
201869674270 Reinstatement 2018-06-15
201864508930 Revocation Certificate For Failure to File the Annual Report for the Year 2018-05-10
201859461080 Revocation Notice For Failure to File An Annual Report 2018-03-01
201859026090 Registered Office Not Maintained 2018-02-23
201857332850 Revocation Notice For Failure to File An Annual Report 2018-02-02
201699894590 Annual Report 2016-06-06
201562869900 Annual Report 2015-06-09

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State