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 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 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 Wholesalers |
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