Name: | V.I.P., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Apr 2006 (19 years ago) |
Date of Dissolution: | 10 Jan 2013 (12 years ago) |
Date of Status Change: | 10 Jan 2013 (12 years ago) |
Identification Number: | 000155108 |
Place of Formation: | MAINE |
Principal Address: | 12 LEXINGTON STREET, LEWISTON, ME, 04240, USA |
Purpose: | COMMERCIAL TIRE SALES AND SERVICE |
Name | Role | Address |
---|---|---|
PARASEARCH, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALLAN L KIRKLAND | CLERK | 12 LEXINGTON STREET LEWISTON, ME 04240 USA |
Name | Role | Address |
---|---|---|
JOHN P QUIRK | PRESIDENT | 12 LEXINGTON STREET LEWISTON, ME 04240- USA |
Name | Role | Address |
---|---|---|
LAWRENCE C DAY | DIRECTOR | 12 LEXINGTON STREET LEWISTON, ME 04240 USA |
MICHAEL C MORRISON | DIRECTOR | 12 LEXINGTON STREET LEWISTON, ME 04240 USA |
PAUL STEWART | DIRECTOR | 12 LEXINGTON STREET LEWISTON, ME 04240 USA |
JOHN P QUIRK | DIRECTOR | 12 LEXINGTON STREET LEWISTON, ME 04240 USA |
Number | Name | File Date |
---|---|---|
201308573900 | Revocation Certificate For Failure to Maintain a Registered Agent | 2013-01-10 |
201203792550 | Revocation Notice For Failure to Maintain a Registered Agent | 2012-11-07 |
201298786980 | Agent Resigned | 2012-09-28 |
201290141480 | Annual Report | 2012-02-26 |
201175359120 | Annual Report | 2011-02-21 |
201059462670 | Annual Report | 2010-02-24 |
200940962220 | Annual Report | 2009-01-23 |
200807738920 | Annual Report | 2008-03-03 |
200807737770 | Application for Amended Certificate of Authority | 2008-03-03 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State