Search icon

L. Heroux & Son, Inc.

Company Details

Name: L. Heroux & Son, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 19 Sep 1961 (63 years ago)
Date of Dissolution: 13 Jul 2022 (3 years ago)
Date of Status Change: 13 Jul 2022 (3 years ago)
Identification Number: 000016637
ZIP code: 02860
County: Providence County
Principal Address: 150 MAIN STREET 2ND FLOOR, PAWTUCKET, RI, 02860, USA
Purpose: OPERATING FUNERAL HOMES AND CONDUCTING FUNERAL AND CREMATION SERVICES
NAICS: 812210 - Funeral Homes and Funeral Services

Agent

Name Role Address
JAMES A. BRIDEN Agent 150 MAIN STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
PAUL A GINGRAS PRESIDENT 3524 W. SHORE RD., UNIT 109 WARWICK, RI 02886 USA

TREASURER

Name Role Address
PAUL A GINGRAS TREASURER 3524 W. SHORE RD., UNIT 109 WARWICK, RI 02886 USA

SECRETARY

Name Role Address
LOUISE G. LIDDELL SECRETARY 47 MONTGOMERY STREET WARWICK, RI 02866 USA

VICE PRESIDENT

Name Role Address
LOUISE G. LIDDELL VICE PRESIDENT 47 MONTGOMERY STREET WARWICK, RI 02866 USA

Filings

Number Name File Date
202221215340 Articles of Dissolution 2022-07-13
202221115730 Annual Report - Amended 2022-07-12
202216606560 Annual Report 2022-05-02
202194762210 Annual Report 2021-03-20
202059397500 Annual Report 2020-09-30
202054954140 Revocation Notice For Failure to File An Annual Report 2020-09-16
201916024090 Annual Report - Amended 2019-08-28
201908274630 Annual Report 2019-07-29
201908273480 Statement of Change of Registered/Resident Agent 2019-07-29
201906958280 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State