Search icon

SOCO, Inc.

Company Details

Name: SOCO, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Sep 2000 (24 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000114397
ZIP code: 02907
County: Providence County
Principal Address: 400 RESERVOIR AVE STE 3A, PROVIDENCE, RI, 02907, USA
Purpose: DEVELOPMENT OF REAL ESTATE

Agent

Name Role Address
ARNOLD N. MONTAQUILA, ESQ. Agent 400 RESERVOIR AVENUE SUITE 3A, PROVIDENCE, RI, 02907, USA

PRESIDENT

Name Role Address
JOHN R. ASSALONE PRESIDENT 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
CARMINE OLIVIERI TREASURER 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
JOHN R. ASSALONE SECRETARY 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
ROBERT FORCEIR VICE PRESIDENT 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA

Filings

Number Name File Date
202199647440 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196798190 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032596320 Annual Report 2020-01-18
201984015170 Annual Report 2019-01-09
201856929330 Annual Report 2018-01-28
201734020720 Annual Report 2017-02-14
201693223080 Annual Report 2016-02-26
201555785390 Annual Report 2015-02-26
201436349570 Annual Report 2014-02-27
201312843330 Annual Report 2013-02-27

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State