Name: | Boston Cargo Express Courier Service LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Apr 2017 (8 years ago) |
Date of Dissolution: | 11 Sep 2023 (2 years ago) |
Date of Status Change: | 11 Sep 2023 (2 years ago) |
Identification Number: | 001699055 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 9 ATLANTIC AVENUE, PROVIDENCE, RI, 02907, USA |
Mailing Address: | 224 PARK AVENUE APT. 3, CRANSTON, RI, 02905, USA |
Purpose: | SHIPPING SERVICE |
NAICS
488510 Freight Transportation ArrangementThis industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JUAN A. MERCEDES | Agent | 9 ATLANTIC AVENUE, PROVIDENCE, RI, 02907, USA |
Number | Name | File Date |
---|---|---|
202340972670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337149410 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202212583360 | Annual Report | 2022-03-10 |
202107371010 | Annual Report | 2021-12-23 |
202106057320 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202198769990 | Annual Report | 2021-06-28 |
202198770770 | Annual Report | 2021-06-28 |
202198769080 | Reinstatement | 2021-06-28 |
202082379270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045313480 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State