Name: | RIMMCC INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Aug 2015 (9 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 001341074 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 26 EAST EARLE ST, CUMBERLAND, RI, 02864, USA |
Purpose: | GIFT ITEMS Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
ROBERT CHAMBERLAND | Agent | 603 GREAT RD, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
JAMES DELBONIS | PRESIDENT | 26 EAST EARLE ST CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JAMES DELBONIS | TREASURER | 26 EAST EARLE ST CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JAMES DELBONIS | SECRETARY | 26 EAST EARLE ST CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JAMES DELBONIS | VICE PRESIDENT | 26 EAST EARLE ST CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
JAMES DELBONIS | DIRECTOR | 26 EAST EARLE ST CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202459564430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457220400 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326043000 | Annual Report | 2023-01-17 |
202216755330 | Annual Report | 2022-05-03 |
202195157240 | Annual Report | 2021-03-31 |
202035372930 | Annual Report | 2020-02-27 |
201986907400 | Annual Report | 2019-02-18 |
201859326910 | Annual Report | 2018-02-28 |
201734823790 | Annual Report | 2017-02-27 |
201690902230 | Annual Report | 2016-01-20 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State