Search icon

American Wood Pellet Co.

Company Details

Name: American Wood Pellet Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Feb 2009 (16 years ago)
Date of Dissolution: 26 Oct 2016 (9 years ago)
Date of Status Change: 26 Oct 2016 (9 years ago)
Identification Number: 000504889
ZIP code: 02903
County: Providence County
Purpose: Wood Pellet Manufacturer & Distributor & Biomass Recycling Center Title: 7-1.2-1701
Principal Address: Google Maps Logo 25 POWER STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
STEVEN GEORGE TRIEDMAN PRESIDENT 25 POWER STREET PROVDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
DONALD GENE GORDON VICE PRESIDENT 230 SOUTH MAIN STREET PROVIDENCE, RI 02903 USA

Agent

Name Role Address
RALPH M. KINDER, ESQ. Agent 155 SOUTH MAIN STREET SUITE 300, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
201611057320 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601516370 Revocation Notice For Failure to File An Annual Report 2016-07-07
201580296810 Annual Report 2015-09-23
201578364190 Revocation Notice For Failure to File An Annual Report 2015-09-08
201440145670 Annual Report 2014-05-29

Court Cases

Court Case Summary

Filing Date:
2011-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
American Wood Pellet Co.
Party Role:
Defendant
Party Name:
SENECA SPECIALTY INSURANCE CO.
Party Role:
Plaintiff

Date of last update: 29 May 2025

Sources: Rhode Island Department of State