Search icon

Northland Industrial Truck Co., Inc.

Company Details

Name: Northland Industrial Truck Co., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Oct 2002 (22 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000127684
Place of Formation: MASSACHUSETTS
Principal Address: 6 JONSPIN ROAD, WILMINGTON, MA, 01887, USA
Purpose: MATERIAL HANDLING DEALERSHIP
NAICS: 423830 - Industrial Machinery and Equipment Merchant Wholesalers

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ALAN HAMMERSLEY PRESIDENT 6 JOSPIN ROAD WILMINGTON, MA 01887 USA

TREASURER

Name Role Address
STEPHEN O'LEARY TREASURER 6 JONSPIN RD WILMINGTON, MA 01887 USA

SECRETARY

Name Role Address
PETER SORGI SECRETARY 6 BEACON BOSTON, MA 02108 USA

CFO

Name Role Address
ERIC M BUCHHOLZ CFO 6 JONSPIN RD WILMINGTON, MA 01887 USA

ASSISTANT SECRETARY

Name Role Address
CHARLES SULLIVAN JR. ASSISTANT SECRETARY 6 BEACON ST SUITE 1010 BOSTON, MA 02108 USA

VICE PRESIDENT

Name Role Address
JEFF SOUZA VICE PRESIDENT 6 JONSPIN RD WILMINGTON, MA 01887 USA
NANCY YOUNG VICE PRESIDENT 6 JONSPIN RD WILMINGTON, MA 01887 USA
JOHN BRADLEY VICE PRESIDENT 6 JONSPIN RD WILMINGTON, MA 01887 USA
RICHARD PAPALIA VICE PRESIDENT 6 JONSPIN RD WILMINGTON, MA 01887 USA
MARK SILVA VICE PRESIDENT 114 HALL STREET CONCORD, NH 03301 USA
SCOTT FERRIS VICE PRESIDENT 6 JONSPIN RD WILMINGTON, MA 01887 USA

Filings

Number Name File Date
202082846150 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055023160 Revocation Notice For Failure to File An Annual Report 2020-09-16
201983556980 Annual Report 2019-01-02
201855841930 Annual Report 2018-01-09
201742712750 Annual Report 2017-05-02
201690888020 Annual Report 2016-01-20
201578734380 Annual Report 2015-09-10
201575569660 Revocation Notice For Failure to File An Annual Report 2015-08-18
201432314950 Annual Report 2014-01-03
201323890420 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State