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 |
NAICS: | 813312 - Environment, Conservation and Wildlife Organizations |
Name | Role | Address |
---|---|---|
ROBERT MORTON | Agent | 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
ROBERT MORTON | PRESIDENT | 312 CONNELL HIGHWAY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ROBERT MORTON | DIRECTOR | 312 CONNELL HIGHWAY NEWPORT, RI 02840 USA |
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: 08 Oct 2024
Sources: Rhode Island Department of State