Name: | Harris Tool & Machinery Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 03 Mar 1947 (78 years ago) |
Date of Dissolution: | 18 Feb 2015 (10 years ago) |
Date of Status Change: | 18 Feb 2015 (10 years ago) |
Identification Number: | 000015661 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 1001 MAIN STREET P.O. BOX 386, EAST GREENWICH, RI, 02818, USA |
Purpose: | MACHINE SHOP-METAL FABRICATION 116 |
Historical names: |
HARRIS TEXTILE MACHINERY CO.,INC. |
Name | Role | Address |
---|---|---|
LAWRENCE FREDRICKSON | Agent | 1001 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
TIMOTHY PICKMAN | PRESIDENT | 13637 SOUTH WEST 83RD LANE ARCHER, FL 32618- USA |
Name | Role | Address |
---|---|---|
LAWRENCE F FREDRICKSON | VICE PRESIDENT | 87 LANTERN LANE N.KINGSTOWN, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-03-11 | HARRIS TEXTILE MACHINERY CO.,INC. | Harris Tool & Machinery Co., Inc. |
Number | Name | File Date |
---|---|---|
201555295510 | Articles of Dissolution | 2015-02-18 |
201436437240 | Annual Report | 2014-02-28 |
201205343750 | Annual Report | 2012-12-18 |
201287945020 | Annual Report | 2012-01-12 |
201183192050 | Annual Report | 2011-09-19 |
201182332970 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
200955600430 | Annual Report | 2009-12-22 |
200948992210 | Annual Report | 2009-08-18 |
200948365050 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200809930980 | Annual Report | 2008-03-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State