Search icon

FRONTLINE FOODS, INC.

Company Details

Name: FRONTLINE FOODS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Jan 2004 (21 years ago)
Date of Dissolution: 02 Dec 2021 (3 years ago)
Date of Status Change: 02 Dec 2021 (3 years ago)
Identification Number: 000137322
ZIP code: 02882
County: Washington County
Principal Address: P.O. BOX 608, NARRAGANSETT, RI, 02882, USA
Purpose: THE PROCESSING, SHIPPING, PACKAGING, WHOLESALE AND RETAIL SALES OF SEAFOOD AND SEAFOOD PRODUCTS

Industry & Business Activity

NAICS

311710 Seafood Product Preparation and Packaging

This industry comprises establishments primarily engaged in one or more of the following: (1) canning seafood (including soup); (2) smoking, salting, and drying seafood; (3) eviscerating fresh fish by removing heads, fins, scales, bones, and entrails; (4) shucking and packing fresh shellfish; (5) processing marine fats and oils; and (6) freezing seafood. Establishments known as "floating factory ships" that are engaged in the gathering and processing of seafood into canned seafood products are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LYNN E. RILEY Agent CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
NOAH G CLARK PRESIDENT PO BOX 608 NARRAGANSETT, RI 02882 USA

TREASURER

Name Role Address
NOAH G. CLARK TREASURER P.O. BOX 608 NARRAGANSETTS, RI 02882 USA

SECRETARY

Name Role Address
NOAH G. CLARK SECRETARY P.O. BOX 608 NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
RYAN G. CLARK VICE PRESIDENT P.O. BOX 608 NARRAGANSETT, RI 02882 USA

DIRECTOR

Name Role Address
NOAH G. CLARK DIRECTOR P.O. BOX 608 NARRAGANSETT, RI 02882 USA

Filings

Number Name File Date
202105654160 Articles of Dissolution 2021-12-02
202195030020 Annual Report 2021-03-28
202036798090 Annual Report 2020-03-25
201989499650 Annual Report 2019-03-29
201860646960 Annual Report 2018-03-20
201739041450 Annual Report 2017-03-28
201694157410 Annual Report 2016-03-11
201555917430 Annual Report 2015-02-27
201436833150 Annual Report 2014-03-06
201436825830 Statement of Change of Registered/Resident Agent 2014-03-06

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State