Search icon

Continental Concession Supplies, Inc.

Branch

Company Details

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

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This 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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
AARON SLONIM PRESIDENT 198 VELENTINES LANE OLD BROOKVILLE, NY 11565 USA

DIRECTOR

Name Role Address
AARON SLONIM DIRECTOR 198 VALANTINES LANE OLD BROOKVILLE, NY 11565 USA

Filings

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