Name: | Transport Drivers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Nov 2011 (13 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000728084 |
Place of Formation: | NEW JERSEY |
Principal Address: | 3540 SEVEN BRIDGES DRIVE SUITE 300, WOODRIDGE, IL, 60517, USA |
Purpose: | LOGISTICS PERSONNEL SERVICES |
Name | Role | Address |
---|---|---|
JONATHAN FORMENTO | PRESIDENT | 561 W. GLADYS ELMHURST, IL 60126 USA |
Name | Role | Address |
---|---|---|
SUSAN PIPPENGER | TREASURER | 1475 GREENLACE DRIVE AURORA, IL 60502 USA |
Name | Role | Address |
---|---|---|
SUSAN C PIPPENGER | CFO | 1475 GREENLAKE DR AURORA, IL 60502 |
Name | Role | Address |
---|---|---|
RONALD FORMENTO JR | VICE PRESIDENT | 4515 PIPESTONE COURT NAPERVILLE, IL 60564 USA |
Number | Name | File Date |
---|---|---|
202222138440 | Agent Resigned | 2022-08-11 |
201752815610 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747856080 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201589526710 | Annual Report | 2015-12-22 |
201579288620 | Annual Report | 2015-09-14 |
201576375170 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201439914810 | Annual Report | 2014-05-27 |
201439637700 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324677750 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312239520 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State