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 |
Name | Role | Address |
---|---|---|
JAMES A. BRIDEN | Agent | 150 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
PAUL A GINGRAS | PRESIDENT | 3524 W. SHORE RD., UNIT 109 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
PAUL A GINGRAS | TREASURER | 3524 W. SHORE RD., UNIT 109 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
LOUISE G. LIDDELL | SECRETARY | 47 MONTGOMERY STREET WARWICK, RI 02866 USA |
Name | Role | Address |
---|---|---|
LOUISE G. LIDDELL | VICE PRESIDENT | 47 MONTGOMERY STREET WARWICK, RI 02866 USA |
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