Name: | Mariner Seafood, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 20 Sep 2006 (19 years ago) |
Date of Dissolution: | 11 Apr 2018 (7 years ago) |
Date of Status Change: | 11 Apr 2018 (7 years ago) |
Identification Number: | 000158682 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 14 SOUTH STREET, NEW BEDFORD, MA, 02740, USA |
Mailing Address: | 515 SANDY POINT AVENUE, PORTSMOUTH, RI, 02871, USA |
Purpose: | THE PURCHASE, SALE, AND DISTRIBUTION OF SEAFOOD PRODUCTS; AND ALL OTHER LAWFUL PURPOSES. |
NAICS
424490 Other Grocery and Related Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Mariner Seafood, LLC, NEW YORK | 4263011 | NEW YORK |
Name | Role | Address |
---|---|---|
MATTHEW J. MCGOWAN, ESQ. | Agent | 321 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
201861988500 | Articles of Merger | 2018-04-11 |
201861987990 | Annual Report | 2018-04-11 |
201861988140 | Annual Report | 2018-04-11 |
201861985950 | Reinstatement | 2018-04-11 |
201746282330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201739773360 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201587730560 | Annual Report | 2015-11-11 |
201557866420 | Statement of Change of Registered/Resident Agent | 2015-03-20 |
201446534540 | Annual Report | 2014-09-23 |
201329109670 | Annual Report | 2013-10-03 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State