Name: | L. Heroux & Son, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Sep 1961 (64 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 ServicesThis industry comprises establishments primarily engaged in preparing the dead for burial or interment and conducting funerals (i.e., providing facilities for wakes, arranging transportation for the dead, selling caskets and related merchandise). Funeral homes combined with crematories are included in this industry. Learn more at the U.S. Census Bureau
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 Apr 2025
Sources: Rhode Island Department of State