Search icon

RoVic Inc.

Branch

Company Details

Name: RoVic Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jan 2000 (25 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Branch of: RoVic Inc., CONNECTICUT (Company Number 0635481)
Identification Number: 000110174
Place of Formation: CONNECTICUT
Purpose: SALE AND DISTRIBUTION OF SANITARY AND CLEANING SUPPLIES.
Principal Address: Google Maps Logo 146 SHELDON ROAD, MANCHESTER, CT, 06040, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
KARL L. REICHELT TREASURER 55 HIGHWOOD DRIVE MANCHESTER, CT 06040 USA

SECRETARY

Name Role Address
ROGER E. PARROTT JR. SECRETARY 72 OXFORD DRIVE SOUTH WINDSOR, CT 06074 USA

PRESIDENT

Name Role Address
ROGER E PARROTT JR. PRESIDENT 72 OXFORD DRIVE SOUTH WINDSOR, CT 06074- USA

VICE PRESIDENT

Name Role Address
KARL L. REICHELT VICE PRESIDENT 55 HIGHWOOD DRIVE MANCHESTER, CT 06040 USA

DIRECTOR

Name Role Address
ROGER E. PARROTT JR. DIRECTOR 72 OXFORD DRIVE SOUTH WINDSOR, CT 06074 USA
KARL L. REICHELT DIRECTOR 55 HIGHWOOD DRIVE MANCHESTER, CT 06040 USA

Filings

Number Name File Date
201327273760 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324811190 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321868520 Revocation Notice For Failure to File An Annual Report 2013-06-03
201311947110 Statement of Change of Registered/Resident Agent Office 2013-02-12
201290516080 Annual Report 2012-03-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State