Name: | Newport Lobster Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Jan 2000 (25 years ago) |
Date of Dissolution: | 21 Jan 2025 (3 months ago) |
Date of Status Change: | 21 Jan 2025 (3 months ago) |
Identification Number: | 000110480 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 1076 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | CONDUCT A LOBSTER AND SEAFOOD WHOLESALE SALES |
Fictitious names: |
NEWPORT LOBSTER SHACK (trading name, 2015-05-01 - ) |
NAICS
424490 Other Grocery and Related Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KENNETH HASLAM | Agent | 1076 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
KENNETH J HASLAM | PRESIDENT | 1076 AQUIDNECK AVENUE MIDDLETOWN, RI 02842- USA |
Number | Name | File Date |
---|---|---|
202459534730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457146250 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202330462480 | Annual Report | 2023-03-11 |
202221189290 | Annual Report | 2022-07-13 |
202220055190 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202185869380 | Annual Report | 2021-01-11 |
202032618950 | Annual Report | 2020-01-20 |
201912460810 | Annual Report | 2019-08-15 |
201907022610 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859346990 | Annual Report | 2018-02-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3390035009 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7491638302 | 2021-01-28 | 0165 | PPS | 1076 Aquidneck Ave, Middletown, RI, 02842-5204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State