Name: | Atlantic Importing and Distributing of Rhode Island, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Nov 2014 (10 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 001009765 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 45 INDUSTRIAL ROAD SUITE 206, CUMBERLAND, RI, 02864, USA |
Purpose: | WHOLESALE DISTRIBUTION OD ALCOHOLIC BEVERAGES Title: 7-1.2 |
NAICS
424810 Beer and Ale Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of beer, ale, porter, and other fermented malt beverages. 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 |
---|---|---|
SEAN SIEGAL | PRESIDENT | 350 HOPPING BROOK ROAD HOLLISTON, MA 01746 USA |
Number | Name | File Date |
---|---|---|
202223932740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220158800 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202199479870 | Annual Report | 2021-07-22 |
202199480010 | Annual Report | 2021-07-22 |
202199480470 | Annual Report | 2021-07-22 |
202199480650 | Annual Report | 2021-07-22 |
202199479500 | Reinstatement | 2021-07-22 |
201881288000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875621400 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201739016430 | Annual Report | 2017-03-28 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State