Name: | HENRY & SONS SHIPPING INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Mar 2015 (10 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 001097504 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 10 OAKLAND AVENUE, JOHNSTON, RI, 02919, USA |
Purpose: | TRUCKING Title: 7-1.2-1701 |
NAICS: | 484230 - Specialized Freight (except Used Goods) Trucking, Long-Distance |
Name | Role | Address |
---|---|---|
HENRY SAUCEDO | Agent | 10 OAKLAND AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
HENRY SAUCEDO | PRESIDENT | 10 OAKLAND AVE JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202341504960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338141260 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221462690 | Statement of Change of Registered/Resident Agent | 2022-08-29 |
202222372600 | Annual Report | 2022-08-22 |
202220162140 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202199335310 | Annual Report | 2021-07-16 |
202196917870 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202048216760 | Annual Report | 2020-08-13 |
201921188460 | Annual Report | 2019-09-23 |
201907158120 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State