Name: | New England Furnishings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jan 2017 (8 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001670366 |
ZIP code: | 02828 |
County: | Providence County |
Principal Address: | 98 MAPLEVILLE ROAD, GREENVILLE, RI, 02828, USA |
Purpose: | MANUFACTURING OF CUSTOM FURNITURE FOR THE HOSPITALITY INDUSTRY Title: 7-1.2 |
Name | Role | Address |
---|---|---|
TIMOTHY F. KANE ESQ. | Agent | 627 PUTNAM PIKE, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
STEVEN ANTHONY LISKER | PRESIDENT | 98 MAPLEVILLE RD GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
LYNDA KRISTEN LISKER | TREASURER | 98 MAPLEVILLE ROAD GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
STEVEN ANTHONY LISKER | SECRETARY | 98 MAPLEVILLE ROAD GREENVILLE, RI 02828 USA |
Name | Role | Address |
---|---|---|
LYNDA KRISTEN LISKER | VICE PRESIDENT | 98 MAPLEVILLE ROAD GREENVILLE, RI 02828 USA |
Number | Name | File Date |
---|---|---|
202082909530 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055156840 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201991873770 | Annual Report - Amended | 2019-05-06 |
201987981490 | Annual Report | 2019-02-27 |
201983764510 | Statement of Change of Registered/Resident Agent | 2019-01-04 |
201879767050 | Annual Report | 2018-10-19 |
201875675250 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730811610 | Articles of Incorporation | 2017-01-25 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State