Name | Role | Address |
---|---|---|
NORTH AMERICAN PROPANE INC. | MANAGER | 100 MYLES STANDISH BOULEVARD TAUNTON, MA 02780 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 DORRANCE STREET SUITE 530, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
201315604000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-04-22 |
201312684050 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201308168250 | Revocation Notice For Failure to File An Annual Report | 2013-01-09 |
201180462930 | Fictitious Business Name Statement | 2011-06-27 |
201179328320 | Application for Registration | 2011-05-31 |
Date of last update: 30 May 2025
Sources: Rhode Island Department of State