Name: | Harbor Woodcraft Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Aug 1986 (38 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000000943 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 423 UNION STREET, PORTSMOUTH, RI, 02871, USA |
Purpose: | WOODWORKING AND RELATED PRODUCTS |
Name | Role | Address |
---|---|---|
PAUL MURPHY | Agent | 423 UNION STREET, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
PAUL MURPHY | PRESIDENT | 423 UNION ST PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
CHRISTINE JEAN MURPHY | VICE PRESIDENT | 423 UNION ST PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
201881192370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875406340 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733995470 | Annual Report | 2017-02-13 |
201690274760 | Annual Report | 2016-01-09 |
201553740940 | Annual Report | 2015-01-14 |
201439813780 | Annual Report | 2014-05-22 |
201439813870 | Statement of Change of Registered/Resident Agent Office | 2014-05-22 |
201439813960 | Annual Report | 2014-05-22 |
201439813500 | Reinstatement | 2014-05-22 |
201313889210 | Revocation Certificate For Failure to Maintain a Registered Office | 2013-03-14 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State