Name: | CTM Transportation, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Apr 2004 (21 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000139860 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 116 WEEDEN AVENUE, RUMFORD, RI, 02916, USA |
Purpose: | CONTRACT TRANSPORTATION |
NAICS: | 423860 - Transportation Equipment and Supplies (except Motor Vehicle) Merchant Wholesalers |
Name | Role | Address |
---|---|---|
BRUCE A. LEACH, ESQ. | Agent | ONE TURKS HEAD PLACE SUITE 450, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
MATTHEW T TIPLADY | PRESIDENT | 37 TOMPSON DRIVE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201924585310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907052130 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201869924320 | Annual Report | 2018-06-18 |
201737816960 | Annual Report | 2017-03-09 |
201601892140 | Annual Report | 2016-07-12 |
201601891800 | Statement of Change of Registered/Resident Agent | 2016-07-12 |
201601468750 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555895990 | Annual Report | 2015-02-27 |
201555896230 | Annual Report | 2015-02-27 |
201555896410 | Annual Report | 2015-02-27 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State