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 WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
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 |
MARK SILVA | VICE PRESIDENT | 114 HALL STREET CONCORD, NH 03301 USA |
SCOTT FERRIS | VICE PRESIDENT | 6 JONSPIN RD WILMINGTON, MA 01887 USA |
RICHARD PAPALIA | 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: 10 Apr 2025
Sources: Rhode Island Department of State