Search icon

Greenhill, Inc.

Company Details

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.

Agent

Name Role Address
WILLIAM A. MCCOURT Agent 8 PINE GROVE AVENUE, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
WARREN J. SIMMONS PRESIDENT 88 WHARF STREET, UNIT 208 MILTON, MA 02186 USA

TREASURER

Name Role Address
WILLIAM MCCOURT TREASURER 8 PINE GROVE AVENUE LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
WARREN SIMMONS SECRETARY 88 WHARF STREET MILTON, MA 02186 USA

DIRECTOR

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

Events

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.

Filings

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