Search icon

Reel New England Company

Company Details

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

Agent

Name Role Address
WALTER J. MATISEWSKI Agent 1011 SMITHFIELD AVENUE, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
BELKIS GRAVEL PRESIDENT 103 SWEETLAND AVENUE ATTLEBORO, MA 02703 USA

Events

Type Date Old Value New Value
Conversion 2011-07-21 Reel New England, LLC on 07-21-2011 Reel New England Company

Filings

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