Name: | Miles Moss of RI, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Feb 2007 (18 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000161676 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 1195 B BROAD STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | DISTRIBUTOR OF SPRINKLER SUPPLIES |
Historical names: |
Long Island Pipe Supply of Rhode Island, Inc. |
NAICS
331210 Iron and Steel Pipe and Tube Manufacturing from Purchased SteelThis industry comprises establishments primarily engaged in manufacturing welded, riveted, or seamless pipe and tube from purchased iron or steel. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT MOSS | Agent | 1195-B BROAD STREET, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
ROBERT MOSS | PRESIDENT | 586 COMMERCIAL AVENUE GARDEN CITY , NY 11530 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-07-12 | Long Island Pipe Supply of Rhode Island, Inc. | Miles Moss of RI, Inc. |
Number | Name | File Date |
---|---|---|
202190630090 | Registered Office Not Maintained | 2021-01-20 |
202082860840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055053770 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201903645660 | Articles of Amendment | 2019-07-12 |
201984351430 | Annual Report | 2019-01-14 |
Date of last update: 09 May 2025
Sources: Rhode Island Department of State