Name: | PERREAULT FARMS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Feb 1969 (56 years ago) |
Date of Dissolution: | 08 Jul 2020 (5 years ago) |
Date of Status Change: | 08 Jul 2020 (5 years ago) |
Identification Number: | 000017310 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 321 SWITCH ROAD P.O. BOX 912, HOPE VALLEY, RI, 02832, USA |
Purpose: | TURF FARMING |
Historical names: |
PERRAULT FARMS, INC. |
Name | Role | Address |
---|---|---|
ROLAND E. PERREAULT, JR. | Agent | 321 SWITCH ROAD, HOPE VALLEY, RI, 02832, USA |
Name | Role | Address |
---|---|---|
ROLAND E PERREAULT JR. | PRESIDENT | 104 FENNER HILL RD. HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
HELEN E PERREAULT | TREASURER | 323 SWITCH ROAD HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
HELEN E PERREAULT | SECRETARY | 323 SWITCH RD HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
GREGORY R KENNEY | VICE PRESIDENT | 271 SPRING STREET ROCKVILLE, RI 02873 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1969-04-23 | PERRAULT FARMS, INC. | PERREAULT FARMS, INC. |
Number | Name | File Date |
---|---|---|
202044353540 | Annual Report | 2020-07-08 |
202044382630 | Articles of Dissolution | 2020-07-08 |
201989571860 | Annual Report | 2019-03-31 |
201856842990 | Annual Report | 2018-01-26 |
201730729410 | Annual Report | 2017-01-24 |
201690128630 | Annual Report | 2016-01-06 |
201553058810 | Annual Report | 2015-01-10 |
201434288790 | Annual Report | 2014-01-27 |
201323821910 | Annual Report | 2013-06-14 |
201321783030 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State