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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN L BAKER | PRESIDENT | 800 NEW HAVEN ROAD NAUGATUCK, CT 06770 USA |
Name | Role | Address |
---|---|---|
LEWIS P SALERNO | SECRETARY | 800 NEW HAVEN RD. 2ND FLOOR NAUGATUCK, CT 06770 USA |
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