Name: | Ocean State Vapes Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Mar 2014 (11 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000910797 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 219 PUTNAM PIKE, JOHNSTON, RI, 02919, USA |
Purpose: | RETAIL BUSINESS FOR VAPING AND E-CIGARETTE SUPPLIES Title: 7-1.2-1701 |
NAICS
424940 Tobacco and Tobacco Product Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of tobacco products, such as cigarettes, snuff, cigars, and pipe tobacco. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
REBECCA R BOFF | PRESIDENT | 361 TUNK HILL RD HOPE, RI 02831 US |
Number | Name | File Date |
---|---|---|
201924631620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907139570 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860278530 | Annual Report | 2018-03-14 |
201730111260 | Annual Report | 2017-01-15 |
201689943750 | Annual Report | 2016-01-04 |
201581251430 | Annual Report | 2015-10-01 |
201578423680 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201436760320 | Articles of Incorporation | 2014-03-05 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State