Name: | Cragged Mountain Farm, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 11 Jul 1940 (85 years ago) |
Date of Dissolution: | 04 Feb 2022 (3 years ago) |
Date of Status Change: | 04 Feb 2022 (3 years ago) |
Identification Number: | 000005050 |
Principal Address: | 17 LINCOLN STREET, EXETER, NH, 03833, USA |
Purpose: | SUMMER CAMP FOR CHILDREN/OUTDOOR RECREATION 116 |
NAICS
721214 Recreational and Vacation Camps (except Campgrounds)This U.S. industry comprises establishments primarily engaged in operating overnight recreational camps, such as children's camps, family vacation camps, hunting and fishing camps, and outdoor adventure retreats, that offer trail riding, white water rafting, hiking, and similar activities. These establishments provide accommodation facilities, such as cabins and fixed campsites, and other amenities, such as food services, recreational facilities and equipment, and organized recreational activities. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KATHY UTTER | PRESIDENT | 330 WASHINGTON STREET #3 BROOKLINE, MA 02146 USA |
Name | Role | Address |
---|---|---|
PHILIP H UTTER | TREASURER | 17 LINCOLN ST. EXETER, NH 03833 USA |
Name | Role | Address |
---|---|---|
HENRY E UTTER | SECRETARY | 25 ALTON RD ARLINGTON, MA 02474 USA |
Name | Role | Address |
---|---|---|
BENJAMIN F UTTER | VICE PRESIDENT | 590 OAK WOOD RD NORTH BERWICK, ME 03906 USA |
Name | Role | Address |
---|---|---|
EDWARD D. MCGOOKIN | Agent | 900 WARREN AVENUE SUITE 200, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202209428900 | Articles of Dissolution | 2022-02-04 |
202209427660 | Annual Report | 2022-02-04 |
202209426780 | Reinstatement | 2022-02-04 |
202199620380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196720560 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202073247120 | Annual Report | 2020-11-09 |
202054944060 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987529430 | Annual Report | 2019-02-26 |
201859265930 | Annual Report | 2018-02-28 |
201734568330 | Annual Report | 2017-02-22 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State