Name: | Harvard Turf Farms, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Aug 1972 (52 years ago) |
Identification Number: | 000007712 |
Principal Address: | 99 UNIVERSITY ROAD, CANTON, MA, 02021, USA |
Purpose: | THE GROWING AND SALE OF TURF |
NAICS: | 111421 - Nursery and Tree Production |
Historical names: |
Tuckahoe Turf Farms, Inc. |
Name | Role | Address |
---|---|---|
LISA DONOHUE | Agent | 68 WRIGHT AVENUE, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
TODD A. JOHNSTON | DIRECTOR | 99 UNIVERSITY ROAD CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
TODD A. JOHNSTON | PRESIDENT & TREASURER | 99 UNIVERSITY ROAD CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
LOUIS A. SGARZI | SECRETARY & DIRECTOR | 99 UNIVERSITY ROAD CANTON, MA 02021 USA |
Name | Role | Address |
---|---|---|
STEPHEN BATES | ASST. TRES. & DIRECTOR | 99 UNIVERSITY ROAD CANTON, MA 02021 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-04-15 | Tuckahoe Turf Farms, Inc. | Harvard Turf Farms, Inc. |
Number | Name | File Date |
---|---|---|
202444159850 | Annual Report | 2024-01-18 |
202328610200 | Annual Report | 2023-02-16 |
202209164790 | Annual Report | 2022-02-02 |
202188107470 | Annual Report | 2021-01-28 |
202032658730 | Annual Report | 2020-01-21 |
201984687430 | Statement of Change of Registered/Resident Agent | 2019-01-25 |
201983612820 | Annual Report | 2019-01-03 |
201855805950 | Annual Report | 2018-01-08 |
201730926170 | Annual Report | 2017-01-27 |
201695818400 | Annual Report - Amended | 2016-04-12 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State