Name: | Greenhill, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jun 1944 (81 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000012592 |
ZIP code: | 02802 |
County: | Providence County |
Principal Address: | PO BOX 35, ALBION, RI, 02802, USA |
Purpose: | MANUFACTURER OF POLYURETHANE RESINS; SUBSTANTIALLY ALL ASSETS SOLD AND MANUFACTURING OPERATIONS CEASED IN 2008. |
Historical names: |
SOLUOL CHEMICAL CO., INC. SOLUOL, INC. |
Name | Role | Address |
---|---|---|
WILLIAM A. MCCOURT | Agent | 8 PINE GROVE AVENUE, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
WARREN J. SIMMONS | PRESIDENT | 88 WHARF STREET, UNIT 208 MILTON, MA 02186 USA |
Name | Role | Address |
---|---|---|
WILLIAM MCCOURT | TREASURER | 8 PINE GROVE AVENUE LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
WARREN SIMMONS | SECRETARY | 88 WHARF STREET MILTON, MA 02186 USA |
Name | Role | Address |
---|---|---|
JOHN CLEMENT | DIRECTOR | 20 OSER AVENUE HAUPPAUGE, NY 11788 USA |
WARREN SIMMONS | DIRECTOR | 88 WHARF STREET MILTON, MA 02186 USA |
MARK CLASTER | DIRECTOR | 900 THIRD AVE., 33RD FLOOR NEW YORK, NY 10022 USA |
ROBERT MARKS | DIRECTOR | 35 MASON STREET GREENWICH, CT 06830 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-01-15 | SOLUOL, INC. | Greenhill, Inc. |
Name Change | 2004-03-03 | SOLUOL CHEMICAL CO., INC. | SOLUOL, INC. |
Merged | 1989-02-15 | Soluol Merger Sub, Inc. on | Greenhill, Inc. |
Number | Name | File Date |
---|---|---|
201610990150 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601353470 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554727120 | Annual Report | 2015-02-07 |
201442987070 | Annual Report | 2014-07-22 |
201439376870 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201313651880 | Annual Report | 2013-03-07 |
201290032300 | Annual Report | 2012-02-21 |
201176949870 | Annual Report | 2011-03-28 |
201176949690 | Annual Report | 2011-03-28 |
201176950100 | Statement of Change of Registered/Resident Agent | 2011-03-28 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State