Search icon

STROCO, INC.

Company Details

Name: STROCO, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Mar 1988 (37 years ago)
Date of Dissolution: 29 Sep 2017 (7 years ago)
Date of Status Change: 29 Sep 2017 (7 years ago)
Identification Number: 000010955
ZIP code: 02921
County: Providence County
Principal Address: 101 COMSTOCK PARKWAY, CRANSTON, RI, 02921, USA
Purpose: MANUFACTURE OF CHAIN
Historical names: STROCO, INC.
FRENCH ROPES, INC.

PRESIDENT

Name Role Address
STEPHEN D FRENCH PRESIDENT 10 FRENCH LANE NO. SCITUATE, RI 02857 USA

Events

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.

Filings

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
201692121080 Annual Report 2016-02-08
201554113680 Annual Report 2015-01-23
201436158550 Annual Report 2014-02-25
201311071680 Annual Report 2013-02-06
201290609890 Annual Report 2012-02-29

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State