Name: | Reel New England Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 2011 (14 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000691820 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 417 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA |
Purpose: | ASSEMBLY AND DISTRIBUTION OF REELS |
Name | Role | Address |
---|---|---|
WALTER J. MATISEWSKI | Agent | 1011 SMITHFIELD AVENUE, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
BELKIS GRAVEL | PRESIDENT | 103 SWEETLAND AVENUE ATTLEBORO, MA 02703 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2011-07-21 | Reel New England, LLC on 07-21-2011 | Reel New England Company |
Number | Name | File Date |
---|---|---|
202459553740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457194530 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202333302620 | Annual Report | 2023-04-18 |
202222618960 | Annual Report | 2022-09-01 |
202220128290 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192958930 | Annual Report | 2021-02-24 |
202035341170 | Annual Report | 2020-02-24 |
201987801040 | Annual Report | 2019-02-25 |
201858100340 | Annual Report | 2018-02-12 |
201858100890 | Statement of Change of Registered/Resident Agent | 2018-02-12 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State