Name: | High Liner Foods (USA), Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Apr 2010 (15 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000535343 |
Place of Formation: | DELAWARE |
Principal Address: | 1 HIGH LINER AVENUE, PORTSMOUTH, NH, 03801, USA |
Purpose: | PROCESSING AND MARKETING OF FROZEN SEAFOOD |
Fictitious names: |
High Liner Foods (trading name, 2012-06-25 - ) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PETER B BROWN | PRESIDENT | 183 INTERNATIONAL DR PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
PAUL A JEWER | TREASURER | 100 BATTERY POINT LUNENBURG, NS B0J 2C0 CAN |
Name | Role | Address |
---|---|---|
TIMOTHY RORABECK | SECRETARY | 100 BATTERY POINT LUNENBURG, NS B0J 2C0 CAN |
Name | Role | Address |
---|---|---|
KEITH A DECKER | CEO | 183 INTERNATIONAL DR PORTSMOUTH, NH 03801 USA |
Name | Role | Address |
---|---|---|
NAOMI JEWERS | ASSISTANT SECRETARY | 100 BATTERY POINT LUNENBURG, NS B0J 2C0 CAN |
Name | Role | Address |
---|---|---|
CHARLENE MILNER | VICE PRESIDENT | 1959 UPPER WATER STREET, SUITE 508 HALIFAX, NS B3J #n2 CAN |
Name | Role | Address |
---|---|---|
KEITH A DECKER | DIRECTOR | 183 INTERNATIONAL DRIVE PORTSMOUTH, NH 03801 USA |
PETER B BROWN | DIRECTOR | 183 INTERNATIONAL DRIVE PORTSMOUTH, NH 03801 USA |
DAVID DIETZ | DIRECTOR | 100 BATTERY POINT LUNENBURG, NS B0J2C0 CAN |
Number | Name | File Date |
---|---|---|
201881254870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875556180 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201751397180 | Statement of Change of Registered/Resident Agent | 2017-10-12 |
201730460610 | Annual Report | 2017-01-19 |
201693076550 | Annual Report | 2016-02-24 |
201555423850 | Annual Report | 2015-02-20 |
201440808430 | Annual Report | 2014-06-11 |
201439603390 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324980120 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313183200 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State