Search icon

Whitsons New England, Inc.

Branch

Company Details

Name: Whitsons New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jan 2008 (17 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Branch of: Whitsons New England, Inc., NEW YORK (Company Number 3612834)
Identification Number: 000297289
Place of Formation: NEW YORK
Principal Address: 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, USA
Purpose: PROVIDER OF FOOD SERVICES AND FOOD SERVICE OPERATIONS

PRESIDENT

Name Role Address
JOHN WHITCOMB PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA
DOUGLAS WHITCOMB PRESIDENT 50 SOUTH HARBOR ROAD ASHAROKEN, NY 11768 USA

VICE PRESIDENT

Name Role Address
BETH BUNSTER VICE PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA
ROBERT WHITCOMB VICE PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA
MICHAEL WHITCOMB VICE PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA
ANDREW WHITCOMB VICE PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA
PAUL WHITCOMB VICE PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA
WILLIAM WHITCOMB VICE PRESIDENT 1800 MOTOR PARKWAY ISLANDIA, NY 11749 USA

Filings

Number Name File Date
201751278100 Agent Resigned 2017-10-10
201187032000 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182564010 Revocation Notice For Failure to File An Annual Report 2011-09-13
201064797350 Annual Report 2010-07-20
201063340520 Revocation Notice For Failure to File An Annual Report 2010-06-16
201060165090 Statement of Change of Registered/Resident Agent 2010-03-12
201059734560 Agent Resigned 2010-03-03
200941509280 Annual Report 2009-02-04
200805347980 Application for Certificate of Authority 2008-01-09

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State