Name: | NECG Holdings Corp |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 May 2012 (13 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Branch of: | NECG Holdings Corp, NEW YORK (Company Number 4193338) |
Identification Number: | 000790010 |
Place of Formation: | NEW YORK |
Principal Address: | 536 MAIN STREET, NEW PLATZ, NY, 12561, USA |
Purpose: | WHOLESALE OF PETROLEUM PRODUCTS |
NAICS
454310 Fuel DealersThis industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
AHMAD JAMAL | PRESIDENT | 16 CASSELL ROAD MILTON, NY 12547 USA |
Name | Role | Address |
---|---|---|
SALEH ELJAMAL | TREASURER | 2935 ROUTE 44/55 GARDINER, NY 12525 USA |
Number | Name | File Date |
---|---|---|
201924619240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907118160 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201856708430 | Annual Report | 2018-01-24 |
201734383140 | Annual Report | 2017-02-20 |
201691181670 | Annual Report | 2016-01-25 |
201554287840 | Annual Report | 2015-01-28 |
201440831140 | Annual Report | 2014-06-11 |
201439657690 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201323909690 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311985950 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State