Name: | Newport Lobster Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jan 2000 (25 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 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 |
NAICS: | 424490 - Other Grocery and Related Products Merchant Wholesalers |
Fictitious names: |
NEWPORT LOBSTER SHACK (trading name, 2015-05-01 - ) |
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 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State