Name: | P. N. PATRICK CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Sep 1975 (49 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Identification Number: | 000015320 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | 1454 MAIN STREET, WEST WARWICK, RI, 02893-, USA |
Purpose: | PREPARING,PROCESSING AND OTHER MAINUFACTURING INDUSTRIAL WIRE PRODUCTS |
Name | Role | Address |
---|---|---|
LOUIS A. GEREMIA | Agent | THE GARDENS OFFICE PARK I 1350 DIVISION ROAD SUITE 102, WEST WARWICK, RI, 02893-, USA |
Name | Role | Address |
---|---|---|
JOHN E BELLANDESE JR. | PRESIDENT | 405 BUTTERNUT DRIVE NORTH KINGSTOWN, RI 02852 USA |
Number | Name | File Date |
---|---|---|
200836527300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812779240 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
201175866790 | Annual Report | 2005-04-12 |
201175867120 | Annual Report | 2004-05-04 |
201175867490 | Statement of Change of Registered/Resident Agent Office | 2004-01-07 |
201175867580 | Annual Report | 2003-09-03 |
201175867760 | Revocation Notice For Failure to File An Annual Report | 2003-08-19 |
201175867850 | Annual Report | 2002-04-02 |
201175867940 | Annual Report | 2001-03-12 |
201175868000 | Annual Report | 2000-04-25 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State