Name: | NEW ENGLAND SHELTER DISTRIBUTION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Jan 2000 (25 years ago) |
Date of Dissolution: | 29 Nov 2021 (3 years ago) |
Date of Status Change: | 29 Nov 2021 (3 years ago) |
Identification Number: | 000110261 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 14 SEXTANT ROAD, NARRAGANSETT, RI, 02882, USA |
Purpose: | TO MANUFACTURE, DISTRIBUTE AND REDISTRIBUTE FOODS OF ALL KINDS FOR SHELTERS, FOR WHOLESALE. |
NAICS: | 624210 - Community Food Services |
Historical names: |
Rhode Island Shelter Distribution Company |
Name | Role | Address |
---|---|---|
PETER SEARS | Agent | 886 MIDDLEBRIDGE ROAD, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
WILLIAM SEARS | OTHER OFFICER | 924 KINGSTOWN ROAD WAKEFIELD, RI 02879 UNI |
Name | Role | Address |
---|---|---|
DON ELMORE MR | DIRECTOR | 100 SKAKUM CIRCLE APT 32 OXFORD, CT 06478 USA |
WILLIAM SEARS | DIRECTOR | 924 KINGSTOWN ROAD WAKEFIELD, RI 02880 USA |
WILLIAM L SEARS | DIRECTOR | 924 KINGSTOWN RD WAKEFIELD, RI 02879 USA |
PETER SEARS | DIRECTOR | 886 MIDDLEBRIDGE ROAD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
PETER SEARS | PRESIDENT | 886 MIDDLEBRIDGE ROAD WAKEFIELD, RI 02879- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-04-03 | Rhode Island Shelter Distribution Company | NEW ENGLAND SHELTER DISTRIBUTION |
Number | Name | File Date |
---|---|---|
202105401980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-11-29 |
202101388320 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202047217650 | Annual Report | 2020-07-31 |
202042430450 | Revocation Notice For Failure to Maintain a Registered Office | 2020-06-18 |
202041913990 | Registered Office Not Maintained | 2020-06-08 |
201916776610 | Annual Report | 2019-09-01 |
201879052840 | Annual Report | 2018-10-08 |
201861907060 | Annual Report | 2018-04-10 |
201857365010 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201604030080 | Annual Report | 2016-08-26 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State