Name: | ELD Products, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Feb 2009 (16 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000504446 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 24 SALT POND ROAD BUILDING G-3, WAKEFIELD, RI, 02879, USA |
Purpose: | PRODUCTS SALES AND MARKETING Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
JARED M. TOMASSI, ESQ. | Agent | 238 ROBINSON STREET, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
EILEEN OCONNOR | PRESIDENT | 217 SUNNYBROOK FARM ROAD NARRAGANSETT, RI 02882 USA |
Name | Role | Address |
---|---|---|
DAVID PO-CHEDLEY | VICE PRESIDENT | 217 SUNNYBROOK FARM ROAD NARRAGANSETT, RI 02882 USA |
Number | Name | File Date |
---|---|---|
201449538860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439579550 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201325012280 | Annual Report | 2013-06-26 |
201321984860 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290425490 | Annual Report | 2012-02-29 |
201175713120 | Annual Report | 2011-02-24 |
201175233510 | Statement of Change of Registered/Resident Agent Office | 2011-02-17 |
201174897380 | Revocation Notice For Failure to Maintain a Registered Office | 2011-02-15 |
201174870590 | Registered Office Not Maintained | 2011-01-31 |
201058162490 | Annual Report | 2010-02-08 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State