Name: | Ocean State Absorbents, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Oct 2008 (16 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Identification Number: | 000486409 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 117 THOMAS LEIGHTON BLVD., CUMBERLAND, RI, 02864, USA |
Purpose: | Business Consultation Services Title: 7-1.2-1701 |
Historical names: |
Fore Aces Consulting, Inc. |
Name | Role | Address |
---|---|---|
TODD L SMITH | Agent | 117 THOMAS LEIGHTON BLVD., CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
TODD SMITH | PRESIDENT | 117 THOMAS LEIGHTON BLVD. CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
TODD SMITH | OTHER OFFICER | 117 THOMAS LEIGHTON BLVD. CUMBERLAND, RI 02864 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-10-23 | Fore Aces Consulting, Inc. | Ocean State Absorbents, Inc. |
Number | Name | File Date |
---|---|---|
201297933150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293218990 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176199310 | Annual Report | 2011-03-05 |
201059541230 | Annual Report | 2010-02-27 |
200953177790 | Articles of Amendment | 2009-10-23 |
200942334250 | Annual Report | 2009-02-18 |
200835831930 | Articles of Incorporation | 2008-10-02 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State