Search icon

Lewis Marine Supply of Greenport, L.I., Inc.

Branch

Company Details

Name: Lewis Marine Supply of Greenport, L.I., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Aug 2002 (23 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Branch of: Lewis Marine Supply of Greenport, L.I., Inc., FLORIDA (Company Number M86325)
Identification Number: 000126784
Place of Formation: FLORIDA
Principal Address: 230 CORWIN STREET, GREENPORT, NY, 11944, USA
Purpose: WHOLESALE DISTRIBUTION OF MARINE SUPPLIES

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
MELISSA J CASSELS TREASURER 220 S W 32ND STREET FT LAUD, FL 33315 USA

VICE PRESIDENT

Name Role Address
JOHN E STEPHENS VICE PRESIDENT 220 S W 32ND STREET FT LAUD, FL 33315 USA
SANDRA L. LEWIS VICE PRESIDENT 220 S W 32ND STREET FORT LAUDERDALE, FL 33315 USA
LISA EVANS VICE PRESIDENT 220 S W 32ND STREET FT LAUDERDALE, FL 33315 USA

CHAIRMAN CEO

Name Role Address
STEPHEN R LEWIS CHAIRMAN CEO 220 S W 32ND ST FT LAUD, FL 33315 USA

Filings

Number Name File Date
201752777710 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747772740 Revocation Notice For Failure to File An Annual Report 2017-07-27
201603333920 Annual Report 2016-08-09
201601454320 Revocation Notice For Failure to File An Annual Report 2016-07-07
201555120100 Annual Report 2015-02-16
201436322500 Annual Report 2014-02-27
201325009280 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313210690 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310405620 Annual Report 2013-01-28
201287566540 Annual Report 2012-01-05

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State