Name: | TOTAL TRANSPORTATION OF NEW ENGLAND, LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Sep 2011 (14 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000705126 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 104 EARLE STREET, CENTRAL FALLS, RI, 02863, USA |
Purpose: | TRANSPORTATION AND LOGISTICS |
NAICS
541614 Process, Physical Distribution, and Logistics Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARK BREVNER | Agent | 104 EARLE STREET, CENTRAL FALLS, RI, 02863, USA |
Number | Name | File Date |
---|---|---|
202197427080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194339430 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201922501510 | Annual Report | 2019-10-03 |
201861707840 | Articles of Amendment | 2018-04-06 |
201861706690 | Annual Report | 2018-04-06 |
201861706960 | Annual Report | 2018-04-06 |
201861707480 | Annual Report | 2018-04-06 |
201861706320 | Reinstatement | 2018-04-06 |
201746327400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201739923260 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State