Name: | Atlantic Provision & Supply Company, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Apr 2014 (11 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000917405 |
ZIP code: | 02860 |
County: | Providence County |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 71 DEXTER STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | SUPPLIES WHOLESALE PRODUCTS TO CLIENTS |
NAICS
493110 General Warehousing and StorageThis industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN S. PETRONE, ESQ. | Agent | 1395 ATWOOD AVENUE SUITE 203B, JOHNSTON, RI, 02919, USA |
Number | Name | File Date |
---|---|---|
202197450970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194031000 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201912334490 | Annual Report | 2019-08-13 |
201872799580 | Annual Report | 2018-07-25 |
201872799670 | Annual Report | 2018-07-25 |
201872594220 | Statement of Change of Registered/Resident Agent Office | 2018-07-19 |
201865291840 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201734320820 | Annual Report | 2017-02-17 |
201730161850 | Statement of Change of Registered/Resident Agent Office | 2017-01-13 |
201581245970 | Annual Report | 2015-10-01 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State