Name: | THE CRANSTONS OF WICKFORD, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Oct 1963 (61 years ago) |
Identification Number: | 000005125 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 140 WEST MAIN STREET, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | FUNERAL BUSINESS |
NAICS: | 812210 - Funeral Homes and Funeral Services |
Name | Role | Address |
---|---|---|
ARTHUR J. LEONARD, ESQ. | Agent | 272 WEST EXCHANGE STREET SUITE 001, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
EDWARD L MURPHY | PRESIDENT | 812 GREENWICH AVENUE WARWICK, RI 02886- USA |
Number | Name | File Date |
---|---|---|
202448353740 | Statement of Change of Registered/Resident Agent | 2024-03-12 |
202445172470 | Annual Report | 2024-02-01 |
202329808660 | Annual Report | 2023-02-28 |
202209117750 | Annual Report | 2022-02-01 |
202102867400 | Annual Report | 2021-10-07 |
202102867310 | Reinstatement | 2021-10-07 |
202199620470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196720650 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202059837240 | Annual Report | 2020-10-01 |
202054944240 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State