Search icon

VOCATURA BAKERY, INC.

Headquarter

Company Details

Name: VOCATURA BAKERY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Aug 1956 (69 years ago)
Identification Number: 000015016
ZIP code: 02891
County: Washington County
Principal Address: 2 NICHOLS LANE, WESTERLY, RI, 02891, USA
Purpose: BAKERY 116

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of VOCATURA BAKERY, INC., CONNECTICUT 0048313 CONNECTICUT

Agent

Name Role Address
FRANK VOCATURA Agent 2 NICHOLS LANE, WESTERLY, RI, 02891, USA

TREASURER

Name Role Address
DAVID VOCATURA TREASURER 1 ORLEANS COURT WESTERLY, RI 02891 USA

VICE PRESIDENT

Name Role Address
FRANK VOCATURA VICE PRESIDENT 2 NICHOLS LANE WESTERLY, RI 02891 USA

PRESIDENT

Name Role Address
DAVID VOCATURA PRESIDENT 1 ORLEANS COURT WESTERLY, RI 02891 USA

SECRETARY

Name Role Address
FRANK VOCATURA SECRETARY 2 NICHOLS LANE WESTERLY, RI 02891 USA

Filings

Number Name File Date
202448466260 Annual Report 2024-03-13
202331417740 Annual Report 2023-03-23
202210875890 Annual Report 2022-02-15
202197295850 Annual Report 2021-05-29
202196729680 Revocation Notice For Failure to File An Annual Report 2021-05-19
202060114310 Annual Report 2020-10-01
202054952740 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984682020 Annual Report 2019-01-17
201858201560 Annual Report 2018-02-13
201730115510 Annual Report 2017-01-15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State