Name | Role | Address |
---|---|---|
STEPHEN D FRENCH | PRESIDENT | 10 FRENCH LANE NO. SCITUATE, RI 02857 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-01-18 | FRENCH ROPES, INC. | STROCO, INC. |
Name Change | 1988-12-02 | STROCO, INC. | FRENCH ROPES, INC. |
Number | Name | File Date |
---|---|---|
201751318130 | Miscellaneous Filing (No Fee) | 2017-10-11 |
201750661480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-09-29 |
201748392190 | Agent Resigned | 2017-08-10 |
201747687710 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201730175000 | Articles of Amendment | 2017-01-18 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State