Name: | North American Processing, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jul 2006 (19 years ago) |
Date of Dissolution: | 14 May 2014 (11 years ago) |
Date of Status Change: | 14 May 2014 (11 years ago) |
Identification Number: | 000157343 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | C/O LAW OFFICES OF MICHAEL A KELLY PC 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903, USA |
Mailing Address: | 75 MYLES STANDISH ROAD, WESTON, MA, 02493, USA |
Purpose: | OPERATION OF REPROCESSING FACILITY |
Name | Role | Address |
---|---|---|
MICHAEL A. KELLY, ESQ. | Agent | 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANDREW ROSS | MANAGER | 75 MYLES STANDISH ROAD WESTON, MA 02493 USA |
Number | Name | File Date |
---|---|---|
201438954970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433481020 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201298173960 | Annual Report | 2012-09-19 |
201184620390 | Annual Report | 2011-10-27 |
201072369510 | Annual Report | 2010-11-19 |
200952443120 | Annual Report | 2009-10-13 |
200837597320 | Annual Report | 2008-11-06 |
200836356810 | Statement of Change of Registered/Resident Agent Office | 2008-10-14 |
200702710300 | Annual Report | 2007-10-16 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State