Name: | D. L. Terminals, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Jul 2002 (23 years ago) |
Identification Number: | 000125769 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 125 CARLSBAD STREET, CRANSTON, RI, 02920, USA |
Purpose: | TO ENGAGE IN THE TRANSPORTATION INDUSTRY |
NAICS: | 484110 - General Freight Trucking, Local |
Name | Role | Address |
---|---|---|
KATHLEEN ROCHE | Agent | 125 CARLSBAD STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
KATHLEEN ROCHE | VICE PRESIDENT | 125 CARLSBAD STREET CRANSTON, RI 02920 UNI |
Name | Role | Address |
---|---|---|
DAVID ROCHE | PRESIDENT | 125 CARLSBAD STREET CRANSTON, RI 02920- USA |
Number | Name | File Date |
---|---|---|
202447275430 | Annual Report | 2024-02-26 |
202330042420 | Annual Report | 2023-03-06 |
202212563830 | Annual Report | 2022-03-10 |
202187706700 | Statement of Change of Registered/Resident Agent | 2021-01-25 |
202187703150 | Annual Report | 2021-01-25 |
202187641290 | Annual Report | 2021-01-24 |
202055021760 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987756890 | Annual Report | 2019-02-28 |
201860182800 | Annual Report | 2018-03-15 |
201733673350 | Annual Report | 2017-02-07 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State