Name: | Ruth E. Urquhart, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Dec 1973 (51 years ago) |
Identification Number: | 000013650 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 800-812 GREENWICH AVENUE, WARWICK, RI, 02886, USA |
Purpose: | TO CARRY BUSINESS TO HANDLE WAKES AND FUNERALS |
NAICS: | 812210 - Funeral Homes and Funeral Services |
Name | Role | Address |
---|---|---|
ARTHUR J. LEONARD, ESQ. | Agent | 272 WEST EXCHANGE STREET SUITE 001, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
EDWARD L MURPHY | PRESIDENT | 800-812 GREENWICH AVENUE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
EDWARD L MURPHY | TREASURER | 800-812 GREENWICH AVENUE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
EDWARD L MURPHY | SECRETARY | 800-812 GREENWICH AVENUE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
EDWARD L MURPHY | VICE PRESIDENT | 800-812 GREENWICH AVENUE WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
EDWARD L MURPHY | DIRECTOR | 800-812 GREENWICH AVENUE WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202452963870 | Annual Report | 2024-04-29 |
202452962800 | Annual Report - Amended | 2024-04-29 |
202452962080 | Annual Report - Amended | 2024-04-29 |
202452961010 | Annual Report - Amended | 2024-04-29 |
202446253790 | Statement of Change of Registered/Resident Agent Office | 2024-02-13 |
202334810610 | Annual Report | 2023-04-28 |
202214215700 | Annual Report | 2022-04-07 |
202195193130 | Annual Report | 2021-03-31 |
202068828750 | Statement of Change of Registered/Resident Agent | 2020-10-27 |
202036457960 | Annual Report | 2020-03-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State