Search icon

AMIN CORP

Company Details

Name: AMIN CORP
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2016 (9 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001665844
ZIP code: 02864
County: Providence County
Principal Address: 2130 MENDON ROAD SUITE 3/147, CUMBERLAND, RI, 02864, USA
Purpose: OPERATE A FOOD MARKET AND CONVENINCE STORE. Title: 7-1.2-1701

Industry & Business Activity

NAICS

445120 Convenience Stores

This industry comprises establishments known as convenience stores or food marts (except those with fuel pumps) primarily engaged in retailing a limited line of goods that generally includes milk, bread, soda, and snacks. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KENNETH P. FITCH Agent 73 KAY STREET, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
SHAHNAZ AMIN PRESIDENT 2130 MENDON RD, STE 3/147 CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
SHAHNAZ AMIN TREASURER 10 SOUTH STREET #A NORTH ATTLEBOROUGH, MA 02760 USA

SECRETARY

Name Role Address
DIPOK AMIN SECRETARY 10 SOUTH STREET #A NORTH ATTLEBOROUGH, MA 02760 USA

VICE PRESIDENT

Name Role Address
DIPOK AMIN VICE PRESIDENT NO SOUTH STREET #A NORTH ATTLEBOROUGH, MA 02760 USA

DIRECTOR

Name Role Address
DIPOK AMIN DIRECTOR 10 SOUTH STREET #A NORTH ATTLEBOROUGH, MA 02760 USA
SHAHNAZ AMIN DIRECTOR 10 SOUTH STREET #A NORTH ATTLEBOROUGH, MA 02760 USA

Filings

Number Name File Date
202199712490 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196939610 Revocation Notice For Failure to File An Annual Report 2021-05-19
202057316350 Annual Report 2020-09-23
202055149400 Revocation Notice For Failure to File An Annual Report 2020-09-16
201920572260 Annual Report 2019-09-19
201907184750 Revocation Notice For Failure to File An Annual Report 2019-07-24
201876700690 Annual Report 2018-09-04
201875661000 Revocation Notice For Failure to File An Annual Report 2018-08-24
201749645510 Annual Report 2017-09-13
201747976580 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State