Name: | FORCIER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Mar 1962 (63 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000006847 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | 11 SPARROW CIRCLE, WEST WARWICK, RI, 02893, USA |
Purpose: | REAL ESTATE DEVELOPMENT |
Name | Role | Address |
---|---|---|
ROBERT R. FORCIER | Agent | 11 SPARROW CIRCLE, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
ROBERT R FORCIER | PRESIDENT | 11 SPARROW CIRCLE W. WARWICK, RI 02893- USA |
Name | Role | Address |
---|---|---|
CAROL F FORCIER | OTHER OFFICER | 11 SPARROW CIRCLE WEST WARWICK, RI 02893 |
Number | Name | File Date |
---|---|---|
201449458780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439369160 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201312148110 | Statement of Change of Registered/Resident Agent | 2013-02-20 |
201310454060 | Miscellaneous Filing (No Fee) | 2013-01-29 |
201310323500 | Annual Report | 2013-01-25 |
201308607740 | Revocation Notice For Failure to Maintain a Registered Office | 2013-01-10 |
201308595290 | Registered Office Not Maintained | 2012-12-18 |
201289266420 | Annual Report | 2012-02-09 |
201173294180 | Annual Report | 2011-01-08 |
201056451370 | Annual Report | 2010-01-19 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State