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 (7 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 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 Wholesalers |
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