CSCS, Inc.

Name: | CSCS, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 23 Jan 2003 (22 years ago) |
Date of Dissolution: | 08 Oct 2015 (10 years ago) |
Date of Status Change: | 08 Oct 2015 (10 years ago) |
Identification Number: | 000129489 |
ZIP code: | 02893 |
City: | West Warwick |
County: | Kent County |
Purpose: | PROVIDE REGULATED INDUSTRIES SUCH AS INDUSTRIAL CHEMICAL COMPANIES WITH CUSTOM MANUFACTURING, GLOBAL SOURCING, SALES AND MARKETING, ETC. |
Historical names: |
Strategic Supply Chain, Inc. Chemical Supply Chain Specialists, Inc. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
FRANK J. MILOS, JR. | Agent | 103 COTTAGE STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
JAMES S PELTIER | PRESIDENT | 59 GREEN HILL STREET WEST WARWICK, RI 02893 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-07-21 | Chemical Supply Chain Specialists, Inc. | CSCS, Inc. |
Name Change | 2005-02-23 | Strategic Supply Chain, Inc. | Chemical Supply Chain Specialists, Inc. |
Number | Name | File Date |
---|---|---|
201609189260 | Articles of Dissolution | 2015-10-08 |
201449505880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439499830 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201315978480 | Annual Report | 2013-05-02 |
201290948250 | Annual Report | 2012-03-14 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State