Search icon

ROOFTOP DISTRIBUTORS INC.

Company Details

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

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This 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

Agent

Name Role Address
JEFFREY MYRICK Agent 89 REDWOOD DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JEFFREY MYRICK PRESIDENT 89 REDWOOD DRIVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
JEFFREY MYRICK TREASURER 89 REDWOOD DRIVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
JEFFREY MYRICK SECRETARY 89 REDWOOD DRIVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
JEFFREY MYRICK VICE PRESIDENT 89 REDWOOD DRIVE CRANSTON, RI 02920 USA

Filings

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