Name: | CMI Distributors, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 May 2016 (9 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001663699 |
Principal Address: | 1120 SOMERSET AVE #43, NORTH DIGHTON, MA, 02764, USA |
Purpose: | MY BUSINESS IS NEWSPAPER DISTRIBUTION OF BOTH HOME AND STORE DELIVERY. Title: 7-1.2-1701 |
NAICS
454390 Other Direct Selling EstablishmentsThis industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RAYMOND M. ANDOLFO | Agent | 109 AIRPORT ROAD SUITE 7, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER B. ARNOLD | PRESIDENT | 3 CARNEGIE WAY ATTLEBORO, MA 02703 USA |
Number | Name | File Date |
---|---|---|
202459567620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457227120 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335394650 | Annual Report | 2023-05-08 |
202215506870 | Annual Report | 2022-04-22 |
202197949320 | Annual Report | 2021-06-08 |
202196935810 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
201930585050 | Annual Report | 2019-12-23 |
201930585230 | Annual Report | 2019-12-23 |
201930584710 | Reinstatement | 2019-12-23 |
201924653730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State