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: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KARL L. REICHELT | TREASURER | 55 HIGHWOOD DRIVE MANCHESTER, CT 06040 USA |
Name | Role | Address |
---|---|---|
ROGER E. PARROTT JR. | SECRETARY | 72 OXFORD DRIVE SOUTH WINDSOR, CT 06074 USA |
Name | Role | Address |
---|---|---|
ROGER E PARROTT JR. | PRESIDENT | 72 OXFORD DRIVE SOUTH WINDSOR, CT 06074- USA |
Name | Role | Address |
---|---|---|
KARL L. REICHELT | VICE PRESIDENT | 55 HIGHWOOD DRIVE MANCHESTER, CT 06040 USA |
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 |
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