Search icon

Harbor Petroleum of New England, Inc.

Branch

Company Details

Name: Harbor Petroleum of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 May 2012 (13 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Branch of: Harbor Petroleum of New England, Inc., CONNECTICUT (Company Number 0119222)
Identification Number: 000790467
Place of Formation: CONNECTICUT
Principal Address: 800 NEW HAVEN ROAD; 2ND FLOOR P.O. BOX 577, NAUGATUCK, CT, 06770, USA
Purpose: WHOLESALE AND FRANCHISE SALES OF CITGO AND VALERO PETROLEUM PRODUCTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN L BAKER PRESIDENT 800 NEW HAVEN ROAD NAUGATUCK, CT 06770 USA

SECRETARY

Name Role Address
LEWIS P SALERNO SECRETARY 800 NEW HAVEN RD. 2ND FLOOR NAUGATUCK, CT 06770 USA

Filings

Number Name File Date
201611080210 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601564920 Revocation Notice For Failure to File An Annual Report 2016-07-07
201553084440 Annual Report 2015-01-12
201432994620 Annual Report 2014-01-14
201324941590 Statement of Change of Registered/Resident Agent Office 2013-06-17
201314220580 Annual Report 2013-03-20
201311578260 Statement of Change of Registered/Resident Agent Office 2013-02-12
201292907930 Application for Certificate of Authority 2012-05-21

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State