Name: | A TRUCKING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 May 2018 (7 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 001684557 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 125 LIBERTY STREET, PAWTUCKET, RI, 02861, USA |
Purpose: | COMMON CARRIER FOR MISCELLANEOUS FREIGHT |
Historical names: |
ALMEIDA TRUCKING, INC. |
Name | Role | Address |
---|---|---|
JOAO D. ALMEIDA | Agent | 125 LIBERTY STREET, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
JOAO ALMEIDA | PRESIDENT | 125 LIBERTY STREET PAWTUCKET, RI 02861 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-10-01 | ALMEIDA TRUCKING, INC. | A TRUCKING, INC. |
Number | Name | File Date |
---|---|---|
202459574060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457242970 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335227110 | Annual Report | 2023-05-03 |
202335227200 | Annual Report | 2023-05-03 |
202335227390 | Annual Report | 2023-05-03 |
202335226960 | Reinstatement | 2023-05-03 |
202199730250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196972770 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202040271730 | Annual Report | 2020-05-13 |
201988854450 | Annual Report | 2019-03-19 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State