Search icon

Mossberg Associates, Inc.

Company Details

Name: Mossberg Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Jun 2003 (22 years ago)
Date of Dissolution: 22 Dec 2022 (2 years ago)
Date of Status Change: 22 Dec 2022 (2 years ago)
Identification Number: 000132697
ZIP code: 02864
County: Providence County
Principal Address: 52 HUNTER DRIVE, CUMBERLAND, RI, 02864, USA
Purpose: IMPORTING AND DISTRIBUTING MACHINERY

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
RENE D MAYER Agent 100 TOWER HILL ROAD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
RENE D MAYER PRESIDENT 25 ARGENT BLUFFTON, SC 29909 USA

TREASURER

Name Role Address
RENE D MAYER TREASURER 25 ARGENT BLUFFTON, SC 29909 USA

SECRETARY

Name Role Address
RENE D MAYER SECRETARY 25 ARGENT WAY BLUFFTON, SC 29909 USA

VICE PRESIDENT

Name Role Address
RENE D MAYER VICE PRESIDENT 25 ARGENT WAY BLUFFTON, SC 29909 USA

DIRECTOR

Name Role Address
RENE D MAYER DIRECTOR 25 ARGENT WAY BLUFFTON, SC 29909 USA

Filings

Number Name File Date
202225456640 Articles of Dissolution 2022-12-22
202213382520 Annual Report 2022-03-24
202185458700 Annual Report 2021-01-09
202031170440 Annual Report 2020-01-06
201983527980 Annual Report 2019-01-02
201855585050 Annual Report 2018-01-03
201748333850 Statement of Change of Registered/Resident Agent 2017-08-09
201748332880 Annual Report 2017-08-09
201747778580 Revocation Notice For Failure to File An Annual Report 2017-07-27
201690231150 Annual Report 2016-01-08

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State