WarRoom Document Solutions of Rhode Island, Inc.

Name: | WarRoom Document Solutions of Rhode Island, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Oct 2002 (23 years ago) |
Date of Dissolution: | 01 Dec 2015 (10 years ago) |
Date of Status Change: | 01 Dec 2015 (10 years ago) |
Identification Number: | 000127571 |
ZIP code: | 02903 |
City: | Providence |
County: | Providence County |
Purpose: | PROVIDING COPY, SCANNING, AND ELECTRONIC DISCOVERY SERVICES TO LAW FIRMS AND CORPORATIONS |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. BELL | Agent | 101 DYER STREET SUITE 302, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER CAVIN | SECRETARY | 9 COMLEY TERRACE GREENWICH, CT 06831 USA |
Name | Role | Address |
---|---|---|
MARY J. BELL | CFO | 8 LITTLE TREE RD. MEDWAY, MA 02053 USA |
Name | Role | Address |
---|---|---|
CHRIS BELL | OTHER OFFICER | 8 LITTLE TREE RD. MEDWAY, MA 02053 UNI |
Name | Role | Address |
---|---|---|
CHRISTOPHER BELL | PRESIDENT | 8 LITTLE TREE ROAD MEDWAY, MA 02053- USA |
Number | Name | File Date |
---|---|---|
201589474020 | Registered Office Not Maintained | 2015-12-14 |
201588631000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578322280 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201437071830 | Annual Report | 2014-03-12 |
201310394960 | Annual Report | 2013-01-28 |
This company hasn't received any reviews.
Date of last update: 22 Jul 2025
Sources: Rhode Island Department of State