Name: | New Hart Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 16 Aug 2000 (24 years ago) |
Date of Dissolution: | 28 Sep 2015 (9 years ago) |
Date of Status Change: | 28 Sep 2015 (9 years ago) |
Identification Number: | 000114009 |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 900 JAYMOR ROAD, SOUTHAMPTON, PA, 18966, USA |
Mailing Address: | P.O. BOX 1185, SOUTHAMPTON, PA, 18966, USA |
Purpose: | INDUSTRIAL REAL ESTATE BROKERS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DEBRA J DECARLO | TREASURER | 900 JAYMOR ROAD SOUTHAMPTON, PA 18966 USA |
Name | Role | Address |
---|---|---|
DEBRA J DECARLO | SECRETARY | 900 JAYMOR ROAD SOUTHAMPTON, PA 18966 USA |
Name | Role | Address |
---|---|---|
ARTHUR J ROSS | VICE PRESIDENT | 10 TOWER LANE AVON, CT 06001 USA |
Name | Role | Address |
---|---|---|
ROBERT H BLACKMAN | PRESIDENT | 900 JAYMOR ROAD SOUTHAMPTON, PA 18966- USA |
Name | Role | Address |
---|---|---|
ROBERT H BLACKMAN | DIRECTOR | 900 JAYMOR ROAD SOUTHAMPTON, PA 18966 USA |
ARTHUR J ROSS | DIRECTOR | 10 TOWER LANE AVON, CT 06001 USA |
Number | Name | File Date |
---|---|---|
201580905190 | Application for Certificate of Withdrawal | 2015-09-28 |
201554826300 | Annual Report | 2015-02-10 |
201435416930 | Annual Report | 2014-02-11 |
201311026400 | Annual Report | 2013-02-06 |
201288912940 | Annual Report | 2012-02-02 |
201174640760 | Annual Report | 2011-02-09 |
201057642650 | Annual Report | 2010-02-02 |
200943427960 | Annual Report | 2009-03-04 |
200806584410 | Annual Report | 2008-08-19 |
200812991660 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State