Name: | JPL. LIVERY SERVICES INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Sep 2004 (20 years ago) |
Identification Number: | 000142772 |
ZIP code: | 02831 |
County: | Providence County |
Principal Address: | 933 SEVEN MILE ROAD, HOPE, RI, 02831, USA |
Purpose: | TRANSFER OF DECEDENTS FROM PLACE OF DEATH TO FUNERAL HOME OF RECORD |
NAICS: | 812210 - Funeral Homes and Funeral Services |
Fictitious names: |
NEW ENGLAND LIVERY (trading name, 2022-09-20 - ) OCEAN STATE TRANSFER, INC. (trading name, 2004-11-16 - ) J.P.L. LIVERY SERVICES (trading name, 2004-11-12 - ) |
Historical names: |
OCEAN STATE TRANSFER INC. |
Name | Role | Address |
---|---|---|
JOSEPH PILOSA, JR. | Agent | 933 SEVEN MILE ROAD, HOPE, RI, 02831, USA |
Name | Role | Address |
---|---|---|
ELISSA PILOSA | PRESIDENT | 933 SEVEN MILE ROAD HOPE, RI 02831 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-11-16 | OCEAN STATE TRANSFER INC. | JPL. LIVERY SERVICES INC. |
Number | Name | File Date |
---|---|---|
202451781790 | Annual Report | 2024-04-21 |
202338869470 | Annual Report | 2023-06-28 |
202338071170 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222904540 | Fictitious Business Name Statement | 2022-09-20 |
202221085600 | Annual Report | 2022-07-11 |
202220082600 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193724200 | Annual Report | 2021-03-08 |
202033151050 | Annual Report | 2020-01-24 |
201902964690 | Annual Report - Amended | 2019-07-10 |
201986956390 | Annual Report | 2019-02-19 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State