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