Name: | LOXCO, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Apr 2007 (18 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000163675 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 1800 MINERAL SPRING AVENUE SUITE 109, NORTH PROVIDENCE, RI, 02904, USA |
Purpose: | Public relations |
Name | Role | Address |
---|---|---|
ROBERT GUTHERMAN | Agent | 1800 MINERAL SPRING AVENUE SUITE 109, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
STAN BRATSKEIR | PRESIDENT | 1 LIGHTHOUSE ROAD SANDS POINT, NY 11050 USA |
Name | Role | Address |
---|---|---|
ROBERT S. GUTHERMAN | TREASURER | 1800 MINERAL SPRING AVENUE, SUITE 109 PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
ROBERT S. GUTHERMAN | SECRETARY | 17 CEDAR LANE SANDS POINT, NY 11050 USA |
Name | Role | Address |
---|---|---|
JON SINGER | VICE PRESIDENT | 20 WOOD ROAD SANDS POINT, NY 11050 USA |
Number | Name | File Date |
---|---|---|
201177149800 | Miscellaneous Filing (No Fee) | 2011-04-01 |
201072121370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063320270 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200948991420 | Annual Report | 2009-08-18 |
200948704020 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200808580050 | Annual Report | 2008-05-19 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State