Name: | King Phillip Mills, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Apr 2004 (21 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000139358 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 7405 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | TO ENGAGE IN THE PURCHASE, SALE, LEASE, MANAGEMENT AND INVESTMENT OF REAL ESTATE |
Name | Role | Address |
---|---|---|
ROBERT E. CRAVEN, ESQ. | Agent | 7405 POST ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
ANTHONY BELLINI | PRESIDENT | 6278 NO. FEDERAL HIGHWAY, SUITE 320 FORT LAUDERDALE, FL 33308 USA |
Name | Role | Address |
---|---|---|
NORMAN REISCH | TREASURER | 1180 PARK AVENUE CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
NORMAN REISCH | SECRETARY | 1180 PARK AVENUE CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201327297270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321912610 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201291820960 | Annual Report - Amended | 2012-04-10 |
201291677050 | Annual Report - Amended | 2012-04-04 |
201291641060 | Annual Report - Amended | 2012-04-03 |
201287537810 | Annual Report | 2012-01-04 |
201072972260 | Annual Report | 2010-12-29 |
200955723850 | Annual Report | 2009-12-30 |
200940761580 | Annual Report | 2009-01-21 |
200812268320 | Annual Report | 2008-07-03 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State