Name: | Carrier Industries, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Nov 2002 (22 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000127923 |
Place of Formation: | NEW JERSEY |
Principal Address: | 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA |
Purpose: | TRUCKING FOR A CONTRACT CUSTOMER |
Name | Role | Address |
---|---|---|
SUSAN SHEVELL COHEN | TREASURER | 1-71 NORTH AVENUE EAST ELIZABETH, NJ 07201 USA |
Name | Role | Address |
---|---|---|
CRAIG EISENBERG | VICE PRESIDENT | 1-71 NORTH AVENUE EAST ELIZABETH, NJ 07201 USA |
NANCY SHEVELL | VICE PRESIDENT | 1-71 NORTH AVENUE EAST ELIZABETH, NJ 07201 USA |
Name | Role | Address |
---|---|---|
MYRON P SHEVELL | PRESIDENT | 1-71 NORTH AVENUE EAST ELIZABETH, NJ 07201- USA |
Name | Role | Address |
---|---|---|
NANCY SHEVELL | DIRECTOR | 1-71 NORTH AVENUE EAST ELIZABETH, NJ 07201 USA |
MYRON P SHEVELL | DIRECTOR | 1-71 NORTH AVENUE EAST ELIZABETH, NJ 07201 USA |
Number | Name | File Date |
---|---|---|
202335072800 | Agent Resigned | 2023-04-25 |
201588631190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201575569750 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435967900 | Annual Report | 2014-02-21 |
201312461390 | Annual Report | 2013-02-22 |
201187425820 | Annual Report | 2011-12-30 |
201180937140 | Annual Report | 2011-07-07 |
201057543290 | Annual Report | 2010-01-28 |
200941734600 | Annual Report | 2009-01-30 |
200807762510 | Annual Report | 2008-02-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State