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 |
Name | Role | Address |
---|---|---|
JOHN B. MURPHY, ESQ. | Agent | 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BARRY E. FELDMAN | PRESIDENT | 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
BARRY E. FELDMAN | TREASURER | 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
BARRY E. FELDMAN | SECRETARY | 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
BARRY E. FELDMAN | VICE PRESIDENT | 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
BARRY E. FELDMAN | DIRECTOR | 222 NEWBURY STREET, 4TH FLOOR BOSTON, MA 02116 USA |
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