Search icon

New England Sanitizing Supplies, Inc.

Company Details

Name: New England Sanitizing Supplies, 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: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001707109
ZIP code: 02910
County: Providence County
Principal Address: 1155 PARK AVENUE, CRANSTON, RI, 02910, USA
Purpose: DISTRIBUTION OF SANITIZING LIQUIDS

Agent

Name Role Address
GARY R. PANNONE, ESQ. Agent NORTHWOODS OFFICE PARK 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
BRIAN J. KEOUGH PRESIDENT 88 AUSTIN MEADOWS LANE NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
BRIAN J. KEOUGH TREASURER 88 AUSTIN MEADOWS LANE NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
PATRICIA KEOUGH SECRETARY 88 AUSTIN MEADOWS LANE NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
PETER E. KILKENNY VICE PRESIDENT 142 KIMBERLY LANE WEST WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
BRIAN J. KEOUGH DIRECTOR 88 AUSTIN MEADOWS LANE NORTH KINGSTOWN, RI 02852 USA
PETER E. KILKENNY DIRECTOR 142 KIMBERLY LANE WEST WARWICK, RI 02893 USA
PATRICIA KEOUGH DIRECTOR 88 AUSTIN MEADOWS LANE NORTH KINGSTOWN, RI 02852 USA
LYNN M. KILKENNY DIRECTOR 142 KIMBERLY LANE WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202341539160 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338214900 Revocation Notice For Failure to File An Annual Report 2023-06-19
202208711490 Annual Report 2022-01-27
202186162020 Annual Report 2021-01-15
202038609880 Articles of Incorporation 2020-04-23

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State