Name: | Distribution Management Services Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Mar 2007 (18 years ago) |
Date of Dissolution: | 25 May 2010 (15 years ago) |
Date of Status Change: | 25 May 2010 (15 years ago) |
Identification Number: | 000162588 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 44 A STREET, JOHNSTON, RI, 02919, USA |
Purpose: | TRANSPORTATION COMPANY |
Historical names: |
Distribution Management Systems Inc. |
Name | Role | Address |
---|---|---|
MICHAEL MINISCE | Agent | 33 SHARPE DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
MICHAEL L MINISCE | PRESIDENT | 299 CHURCH STREET PASCOAG, RI 02859 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-01-20 | Distribution Management Systems Inc. | Distribution Management Services Inc. |
Number | Name | File Date |
---|---|---|
201062622410 | Revocation Certificate For Failure to Maintain a Registered Office | 2010-05-25 |
201056132530 | Revocation Notice For Failure to Maintain a Registered Office | 2010-01-12 |
201056091800 | Registered Office Not Maintained | 2010-01-05 |
200940568530 | Annual Report | 2009-01-20 |
200940568990 | Annual Report | 2009-01-20 |
200940573750 | Articles of Amendment | 2009-01-20 |
200940568800 | Reinstatement | 2009-01-20 |
200836781540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200813258780 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State