Name: | Seastreak, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 18 May 2016 (9 years ago) |
Identification Number: | 001663427 |
Place of Formation: | DELAWARE |
Principal Address: | 2 FIRST AVENUE, ATLANTIC HIGHLANDS, NJ, 07716, USA |
Mailing Address: | 7300 ENGLE ROAD, MIDDLEBURG HEIGHTS, OH, 44130, USA |
Purpose: | PASSENGER FERRY SERVICE |
NAICS: | 483212 - Inland Water Passenger Transportation |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN J. BEVINS | Manager | 2 FIRST AVE. ATLANTIC HIGHLANDS, NJ 07716 USA |
THOMAS M. WYNNE | Manager | 2 FIRST AVE. ATLANTIC HIGHLANDS, NJ 07716 USA |
JAMES A. BARKER | Manager | 2 FIRST AVE. ATLANTIC HIGHLANDS, NJ 07716 USA |
WILLIAM M THORNTON | Manager | 2 FIRST AVE. ATLANTIC HIGHLANDS, NJ 07716 USA |
Number | Name | File Date |
---|---|---|
202343549590 | Annual Report | 2023-12-22 |
202343549860 | Annual Report | 2023-12-22 |
202343549220 | Reinstatement | 2023-12-22 |
202340906990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337581120 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202220355380 | Annual Report | 2022-06-27 |
202219515940 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202194810100 | Annual Report | 2021-03-22 |
202071318750 | Annual Report | 2020-11-03 |
201995320270 | Annual Report | 2019-06-04 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State