Name: | Bella Transport, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 2009 (15 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000509373 |
ZIP code: | 02822 |
County: | Washington County |
Principal Address: | 211 TEN ROD ROAD, EXETER, RI, 02822, USA |
Purpose: | TRANSPORT AND CONSTRUCTION Title: 7-1.2-1701 |
NAICS: | 484110 - General Freight Trucking, Local |
Name | Role | Address |
---|---|---|
JOHN J. BEVILACQUA, ESQ. | Agent | 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
MONICA FURTADO | PRESIDENT | 211 TEN ROD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
MONICA FURTADO | TREASURER | 211 TEN ROD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
MONICA FURTADO | SECRETARY | 211 TEN ROD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
MONICA FURTADO | VICE PRESIDENT | 211 TEN ROD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
MONICA FURTADO | DIRECTOR | 211 TEN ROD ROAD EXETER, RI 02822 USA |
Number | Name | File Date |
---|---|---|
202223913910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220115290 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202199420250 | Annual Report | 2021-07-20 |
202196863500 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202061947250 | Annual Report - Amended | 2020-10-06 |
202049740110 | Annual Report - Amended | 2020-08-25 |
202035716860 | Annual Report | 2020-03-03 |
201986173580 | Annual Report - Amended | 2019-02-07 |
201985649770 | Annual Report | 2019-01-31 |
201882755880 | Annual Report | 2018-12-17 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State