Search icon

Copper Cool, Inc.

Company Details

Name: Copper Cool, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Nov 2015 (9 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 001658400
ZIP code: 02816
County: Kent County
Principal Address: 2 HAYWOOD ROAD, COVENTRY, RI, 02816, USA
Purpose: AUTOMOTIVE RADIATOR SALES AND DISTRIBUTION Title: 7-1.2
Fictitious names: 1 800 Radiator of Rhode Island (trading name, 2016-01-05 - 2020-04-08)

Industry & Business Activity

NAICS

423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of motor vehicle supplies, accessories, tools, and equipment; and new motor vehicle parts (except new tires and tubes). Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID RITCHOTTE Agent 2 HAYWOOD ROAD, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
DAVID L RITCHOTTE PRESIDENT 2 HAYWOOD ROAD COVENTRY, RI 02816 USA

TREASURER

Name Role Address
SHELLEE MOREHEAD TREASURER 2 HAYWOOD ROAD COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
ALFRED W ASPRINIO SECRETARY 49 HOPE ROAD CRANSTON, RI 02921 USA

Filings

Number Name File Date
202223937240 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220170280 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186269990 Annual Report 2021-01-15
202037372190 Statement of Abandonment of Use of Fictitious Business Name 2020-04-08
202036893560 Annual Report 2020-03-28
201988235880 Annual Report 2019-03-07
201857956100 Annual Report 2018-02-09
201748290720 Annual Report 2017-08-08
201747937310 Revocation Notice For Failure to File An Annual Report 2017-07-27
201693525490 Annual Report 2016-03-02

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State