Name: | CLEROY INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 10 May 1950 (75 years ago) |
Identification Number: | 000004314 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 1291 NARRAGANSETT BLVD. #5, CRANSTON, RI, 02905, USA |
Purpose: | OIL & GAS ROYALTY OWNER 116 |
NAICS
454310 Fuel DealersThis industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLEROY INC., MISSISSIPPI | 101920 | MISSISSIPPI |
Headquarter of | CLEROY INC., ILLINOIS | CORP_08456305 | ILLINOIS |
Name | Role | Address |
---|---|---|
KRISTINE M. COONEY | Agent | 1291 NARRAGANSETT BLVD UNIT 5, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
PATRICIA D. HART | PRESIDENT | 1200 ANN MARY BROWN DRIVE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
MARILYNN D HISH | SECRETARY | 2630 VIKING DR OAK HILL, VA 20171 USA |
Name | Role | Address |
---|---|---|
TAMMY K BEARDEN | ASSISTANT SECRETARY | PO BOX 3403 TULSA, OK 74101 USA |
Name | Role | Address |
---|---|---|
ALICIA J CLEGG | VICE PRESIDENT | 70 QUANADUCK RD STONINGTON, CT 06378 USA |
Name | Role | Address |
---|---|---|
ALICIA J CLEGG | DIRECTOR | 70 QUANADUCK RD STONINGTON, CT 06378 USA |
MARILYNN D HISH | DIRECTOR | 2630 VIKING DRIVE OAK HILL, VA 20171 USA |
PATRICIA D HART | DIRECTOR | 120 ANN MARY BROWN DR WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
202446985510 | Annual Report | 2024-02-20 |
202443915510 | Statement of Change of Registered/Resident Agent | 2024-01-11 |
202333505670 | Annual Report | 2023-04-20 |
202214228980 | Annual Report | 2022-03-31 |
202193466920 | Annual Report | 2021-03-01 |
202032269170 | Annual Report | 2020-01-13 |
201984428060 | Annual Report | 2019-01-14 |
201858413800 | Annual Report | 2018-02-15 |
201731135300 | Annual Report | 2017-01-30 |
201692123390 | Annual Report | 2016-02-08 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State