Name: | Irving Oil Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 2008 (17 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000485202 |
Place of Formation: | MAINE |
Principal Address: | 190 COMMERCE WAY, PORTSMOUTH, NH, 03801, USA |
Purpose: | ENERGY MARKETING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DARREN GILLIS | PRESIDENT | 10 SYDNEY STREET SAINT JOHN, NB E2L 4K1 CAN |
Name | Role | Address |
---|---|---|
SHELDON R. ILLSLEY | TREASURER | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
GREGORY POITRAS | SECRETARY | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
SHELDON R. ILLSLEY | MANAGER | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
STEVE FLEWELLING | MANAGER | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
TYLER MCLAUGHLIN | MANAGER | 190 COMMERCE WAY PORTSMOUTH, NH 03801 USA |
Number | Name | File Date |
---|---|---|
201881248130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875540800 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734803350 | Annual Report | 2017-02-27 |
201693422410 | Annual Report | 2016-02-29 |
201555939630 | Annual Report | 2015-02-27 |
201436474650 | Annual Report | 2014-02-28 |
201324371360 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311756460 | Annual Report | 2013-02-17 |
201311979760 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289261010 | Annual Report | 2012-02-09 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State