Name: | DPC DISTRIBUTORS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Sep 2011 (14 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000710719 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 440 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA |
Mailing Address: | 35 COUNTRYSIDE DRIVE, CRANSTON, RI, 02921, US |
Purpose: | NEWSPAPER HOME DELIVERY |
NAICS
454390 Other Direct Selling EstablishmentsThis industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DENNIS P. CLARKIN | Agent | 440 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
DENNIS P. CLARKEN | MANAGER | 35 COUNTRYSIDE DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202082427520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045526240 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201983906460 | Annual Report | 2019-01-07 |
201747246340 | Annual Report | 2017-07-11 |
201747246520 | Statement of Change of Registered/Resident Agent | 2017-07-11 |
201747246890 | Annual Report | 2017-07-11 |
201747247040 | Annual Report | 2017-07-11 |
201747246160 | Reinstatement | 2017-07-11 |
201600107560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694512750 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State