Name: | Cranston Industrial II Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 May 2004 (21 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000139945 |
Principal Address: | 41 TAYLOR STREET 4TH FLOOR, SPRINGFIELD, MA, 01103, USA |
Purpose: | To acquire by purchase, exchange, lease, or otherwise, and to own, use, hold, sell, convey, lease, mortgage, work, improve, develop, divide, create security interest in, pledge, and otherwise handle, deal in, and dispose of real estate, real property, and any interest or right therein, whether as principal, agent or otherwise, and generally to do anything and everything necessary and proper and to the extent permitted by law in connection with the owning, managing, leasing, and operating real and personal property of any and all kinds. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
OSCAR H PLOTKIN | PRESIDENT | 41 TAYLOR STREET, 4TH FLOOR SPRINGFIELD, MA 01103-1205 USA |
Number | Name | File Date |
---|---|---|
201752782840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747784770 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201699147010 | Annual Report | 2016-05-19 |
201554252460 | Annual Report | 2015-01-26 |
201440728530 | Annual Report | 2014-06-09 |
201439514100 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201329235630 | Annual Report | 2013-10-08 |
201329235810 | Annual Report | 2013-10-08 |
201329235900 | Annual Report | 2013-10-08 |
201329236060 | Annual Report | 2013-10-08 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State