Name: | ROOFTOP DISTRIBUTORS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Apr 2020 (5 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001707098 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 89 REDWOOD DRIVE, CRANSTON, RI, 02920, USA |
Purpose: | TO ENGAGE IN ALL LAWFUL BUSINESS |
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 |
---|---|---|
JEFFREY MYRICK | Agent | 89 REDWOOD DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JEFFREY MYRICK | PRESIDENT | 89 REDWOOD DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JEFFREY MYRICK | TREASURER | 89 REDWOOD DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JEFFREY MYRICK | SECRETARY | 89 REDWOOD DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JEFFREY MYRICK | VICE PRESIDENT | 89 REDWOOD DRIVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202459586900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457267540 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202333382730 | Annual Report | 2023-04-20 |
202332348250 | Statement of Change of Registered/Resident Agent | 2023-04-05 |
202330849010 | Revocation Notice For Failure to Maintain a Registered Agent | 2023-03-15 |
202326051960 | Agent Resigned | 2023-01-17 |
202217966410 | Annual Report | 2022-05-31 |
202193856190 | Annual Report | 2021-03-11 |
202038555420 | Articles of Incorporation | 2020-04-23 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State