Search icon

The Coastal Wineries of Southeastern New England

Company Details

Name: The Coastal Wineries of Southeastern New England
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Jul 2005 (20 years ago)
Date of Dissolution: 28 Aug 2019 (6 years ago)
Date of Status Change: 28 Aug 2019 (6 years ago)
Identification Number: 000149100
ZIP code: 02837
County: Newport County
Principal Address: 162 WEST MAIN ROAD, LITTLE COMPTON, RI, 02837, USA
Purpose: TO RECEIVE, PROCESS AND EXPEND VARIOUS GRANTS, FUNDS AND GIFTS USED ON BEHALF AND IN THE PROMOTION AND MARKETING OF VINEYARDS AND WINERIES LOCATED IN SOUTHERN NEW ENGLAND
NAICS: 813910 - Business Associations

Agent

Name Role Address
RAYMOND C. HOLLAND, JR. Agent 137 WEST MAIN ROAD, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
ROB RUSSELL PRESIDENT 417 HIXBRIDGE ROAD WESTPORT , MA 02790 USA

TREASURER

Name Role Address
IAN EDWARDS TREASURER 81 RUSSELLS MILLS RD. S. DARTMOUTH, MA 02748 USA

SECRETARY

Name Role Address
VICTORIA ROSE SECRETARY 25 GEMINI DR. APT 4R EAST PROVIDENCE, RI 02914 USA

VICE PRESIDENT

Name Role Address
DAVE NEILSON VICE PRESIDENT 61 PARDEN HILL RD. S. DARTMOUTH, MA 02748 USA

DIRECTOR

Name Role Address
NANCY PARKER DIRECTOR 582 WAPPING RD. PORTSMITH, RI 02871 USA
MARCO MONTEZ DIRECTOR 760 PURCHASE STREET NEW BEDFORD, MA 02740 USA
PEDRO TEIXEIRA DIRECTOR 1 BEAVER CT. RIVERSIDE, RI 02915 USA

Filings

Number Name File Date
201915932530 Revocation Certificate For Failure to Maintain a Registered Office 2019-08-28
201994444850 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28
201993328070 Registered Office Not Maintained 2019-05-14
201869889250 Statement of Change of Registered/Resident Agent Office 2018-06-18
201869888370 Annual Report 2018-06-18
201867872830 Revocation Notice For Failure to Maintain a Registered Office 2018-05-31
201866758720 Registered Office Not Maintained 2018-05-15
201740838100 Annual Report 2017-04-13
201699712830 Annual Report 2016-06-02
201699713260 Annual Report 2016-06-02

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State