Name: | JAMES THOMPSON NATIVE LUMBER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Jun 1980 (45 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000010062 |
ZIP code: | 02833 |
County: | Washington County |
Principal Address: | 385 WOODVILLE RD, HOPKINTON, RI, 02833, USA |
Purpose: | SAWMILL- LUMBERYARD |
NAICS: | 321113 - Sawmills |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JAMES THOMPSON NATIVE LUMBER, INC., CONNECTICUT | 1022049 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JAMES W. THOMPSON | Agent | 385 WOODVILLE ROAD, HOPKINTON, RI, 02833, USA |
Name | Role | Address |
---|---|---|
JAMES W THOMPSON | PRESIDENT | 682 ALTON CAROLINA ROAD CAROLINA, RI 02812 USA |
Name | Role | Address |
---|---|---|
WENDY GORDON | TREASURER | CAROLINA ALTON RD. CAROLINA, RI 02812 USA |
Name | Role | Address |
---|---|---|
JOHN H. GRILLS III | VICE PRESIDENT | FAIRVIEW AVENUE HOPE VALLEY, RI 02832 USA |
Number | Name | File Date |
---|---|---|
202341442640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202337983500 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221042090 | Annual Report | 2022-07-11 |
202219982760 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202184325940 | Annual Report | 2021-01-05 |
202033352790 | Annual Report | 2020-01-29 |
201916140510 | Annual Report | 2019-08-28 |
201906951650 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857842430 | Annual Report | 2018-02-07 |
201729391170 | Annual Report | 2017-01-03 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State