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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALAN HAMMERSLEY | PRESIDENT | 6 JOSPIN ROAD WILMINGTON, MA 01887 USA |
Name | Role | Address |
---|---|---|
STEPHEN O'LEARY | TREASURER | 6 JONSPIN RD WILMINGTON, MA 01887 USA |
Name | Role | Address |
---|---|---|
PETER SORGI | SECRETARY | 6 BEACON BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
ERIC M BUCHHOLZ | CFO | 6 JONSPIN RD WILMINGTON, MA 01887 USA |
Name | Role | Address |
---|---|---|
CHARLES SULLIVAN JR. | ASSISTANT SECRETARY | 6 BEACON ST SUITE 1010 BOSTON, MA 02108 USA |
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 |
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