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 |
Name | Role | Address |
---|---|---|
ARNOLD N. MONTAQUILA, ESQ. | Agent | 400 RESERVOIR AVENUE SUITE 3A, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
JOHN R. ASSALONE | PRESIDENT | 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
CARMINE OLIVIERI | TREASURER | 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
JOHN R. ASSALONE | SECRETARY | 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
ROBERT FORCEIR | VICE PRESIDENT | 45 NOOSENECK HILL RD., UNIT #4 WEST GREENWICH, RI 02817 USA |
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