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. |
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 |
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