Lewis Marine Supply of Greenport, L.I., Inc.
Branch
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 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Branch of: | Lewis Marine Supply of Greenport, L.I., Inc., FLORIDA (Company Number M86325) |
Identification Number: | 000126784 |
Place of Formation: | FLORIDA |
Purpose: | WHOLESALE DISTRIBUTION OF MARINE SUPPLIES |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MELISSA J CASSELS | TREASURER | 220 S W 32ND STREET FT LAUD, FL 33315 USA |
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 |
Name | Role | Address |
---|---|---|
STEPHEN R LEWIS | CHAIRMAN CEO | 220 S W 32ND ST FT LAUD, FL 33315 USA |
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 |
This company hasn't received any reviews.
Date of last update: 21 May 2025
Sources: Rhode Island Department of State