Search icon

The New England Expedition Supermarket Co., Inc.

Company Details

Name: The New England Expedition Supermarket Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Apr 2003 (22 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000130999
ZIP code: 02903
County: Providence County
Principal Address: 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA
Purpose: REAL ESTATE DEVELOPMENT
NAICS: 531390 - Other Activities Related to Real Estate

Agent

Name Role Address
JOHN B. MURPHY, ESQ. Agent 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
BARRY E. FELDMAN PRESIDENT 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA

TREASURER

Name Role Address
BARRY E. FELDMAN TREASURER 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA

SECRETARY

Name Role Address
BARRY E. FELDMAN SECRETARY 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA

VICE PRESIDENT

Name Role Address
BARRY E. FELDMAN VICE PRESIDENT 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA

DIRECTOR

Name Role Address
BARRY E. FELDMAN DIRECTOR 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA

Filings

Number Name File Date
201924581970 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907044720 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858852780 Annual Report 2018-02-23
201729620360 Annual Report 2017-01-06
201694145390 Annual Report - Amended 2016-03-10
201693052770 Annual Report 2016-02-24
201555560050 Annual Report 2015-02-24
201435091290 Annual Report 2014-02-05
201308581860 Annual Report 2013-01-10
201288408100 Annual Report 2012-01-24

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State