Search icon

North American Processing, LLC

Company Details

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

Agent

Name Role Address
MICHAEL A. KELLY, ESQ. Agent 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
ANDREW ROSS MANAGER 75 MYLES STANDISH ROAD WESTON, MA 02493 USA

Filings

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