Search icon

DAVID W CORPORATION

Company Details

Name: DAVID W CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 21 Jun 2004 (21 years ago)
Date of Dissolution: 07 Jan 2021 (4 years ago)
Date of Status Change: 07 Jan 2021 (4 years ago)
Identification Number: 000140995
ZIP code: 02895
County: Providence County
Place of Formation: MASSACHUSETTS
Principal Address: 640 WINTER STREET UNIT 3, WOONSOCKET, RI, 02895, USA
Mailing Address: 80 FREEMAN STREET, NORTON, MA, 02766, USA
Purpose: WHOLESALE APPAREL SALES

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
DAVID WEISMAN Agent 640 WINTER STREET UNIT 3, WOONSOCKET, RI, 02895, USA

TREASURER

Name Role Address
VIRGINIA WEISMAN TREASURER 80 FREEMAN ST NORTON, MA 02466 USA

SECRETARY

Name Role Address
DAVID WEISMAN SECRETARY 80 FREEMAN ST. NORTON, MA 02766 USA

VICE PRESIDENT

Name Role Address
DAVID WEISMAN VICE PRESIDENT 80 FREEMAN ST. NORTON, MA 02766 USA

PRESIDENT

Name Role Address
DAVID WEISMAN PRESIDENT 80 FREEMAN STREET NORTON, MA 02766- USA

Filings

Number Name File Date
202185118460 Application for Certificate of Withdrawal 2021-01-07
202031195560 Annual Report 2020-01-06
201912051180 Annual Report 2019-08-12
201907052860 Revocation Notice For Failure to File An Annual Report 2019-07-24
201755247850 Annual Report 2017-12-20
201748209290 Annual Report 2017-08-05
201747785560 Revocation Notice For Failure to File An Annual Report 2017-07-27
201692743480 Annual Report 2016-02-20
201451433430 Annual Report 2014-12-20
201332116500 Annual Report 2013-12-26

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State