Name: | Coca-Cola Bottling Company of Southeastern New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Sep 2017 (8 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Branch of: | Coca-Cola Bottling Company of Southeastern New England, Inc., CONNECTICUT (Company Number 0068336) |
Identification Number: | 001677421 |
Place of Formation: | CONNECTICUT |
Principal Address: | ONE EXECUTIVE PARK DRIVE, BEDFORD, NH, 03110, USA |
Purpose: | SOFT DRINK DISTRIBUTION |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARK FRANCOEUR | PRESIDENT | 150 WATERFORD PFWY S WATERFORD, CT 06385 USA |
Name | Role | Address |
---|---|---|
STEVEN K PERELLI | TREASURER | 150 WATERFORD PFWY S WATERFORD, CT 06385 USA |
Name | Role | Address |
---|---|---|
BRYAN RIDDELL | SECRETARY | 150 WATERFORD PFWY S WATERFORD, CT 06385 USA |
Name | Role | Address |
---|---|---|
YUUSUKE KOTOU | DIRECTOR | 150 WATERFORD PFWY S WATERFORD, CT 06385 USA |
Number | Name | File Date |
---|---|---|
201924674410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907216190 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201861276580 | Annual Report | 2018-03-30 |
201750272730 | Application for Certificate of Authority | 2017-09-22 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State