Name: | Continental Concession Supplies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Dec 2010 (14 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Branch of: | Continental Concession Supplies, Inc., NEW YORK (Company Number 1782520) |
Identification Number: | 000564098 |
Place of Formation: | NEW YORK |
Principal Address: | 575 JERICHO TURNPIKE, JERICHO, NY, 11753, USA |
Purpose: | DISTRIBUTOR OF CONCESSION SUPPLIES AND CANDY |
NAICS
424450 Confectionery Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
AARON SLONIM | PRESIDENT | 198 VELENTINES LANE OLD BROOKVILLE, NY 11565 USA |
Name | Role | Address |
---|---|---|
AARON SLONIM | DIRECTOR | 198 VALANTINES LANE OLD BROOKVILLE, NY 11565 USA |
Number | Name | File Date |
---|---|---|
201881259190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875564310 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201856745200 | Statement of Change of Registered/Resident Agent | 2018-01-25 |
201734617560 | Annual Report | 2017-02-23 |
201589509650 | Annual Report | 2015-12-21 |
201554981630 | Annual Report | 2015-02-12 |
201440680450 | Annual Report | 2014-06-06 |
201439616840 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201308001340 | Annual Report | 2013-01-08 |
201287517740 | Annual Report | 2012-01-04 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State