Search icon

Maines Paper & Food Service-Worcester, Inc.

Company Details

Name: Maines Paper & Food Service-Worcester, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Nov 2011 (14 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000737924
Place of Formation: DELAWARE
Purpose: THE SALE AND DELIVERY OF FOOD AND RELATED PRODUCTS AND SERVICES TO COMMERCIAL AND INSTITUTIONAL CUSTOMERS
Principal Address: Google Maps Logo 101 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748, USA

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CHRISTOPHER MELLON PRESIDENT 101 BROOME CORPORATE PARKWAY CONKLIN, NY 13748 USA

TREASURER

Name Role Address
DAVID J MAINES TREASURER 101 BROOME CORPORATE PARKWAY CONKLIN, NY 13748 USA

SECRETARY

Name Role Address
WILLIAM R MAINES SECRETARY 101 BROOME CORPORATE PARKWAY CONKLIN, NY 13748 USA

DIRECTOR

Name Role Address
DAVID J MAINES DIRECTOR 101 BROOME CORPORATE PARKWAY CONKLIN, NY 13748 USA
WILLIAM R MAINES DIRECTOR 101 BROOME CORPORATE PARKWAY CONKLIN, NY 13748 USA

Filings

Number Name File Date
202199686610 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196884550 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034260670 Annual Report 2020-02-12
201987600120 Annual Report 2019-02-26
201857865150 Annual Report 2018-02-08

Date of last update: 10 May 2025

Sources: Rhode Island Department of State