Name: | Hope Paper Box Company |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Jul 1935 (90 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000017642 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 575 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA |
Purpose: | MANUFACTURER OF PAPER BOARD BOXES AND PAPER BOARD PARTITIONS 248 |
NAICS: | 322299 - All Other Converted Paper Product Manufacturing |
Name | Role | Address |
---|---|---|
DOUGLAS J. YATES | Agent | 575 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863, USA |
Name | Role | Address |
---|---|---|
GREGORY A YATES MR | PRESIDENT | 575 LONSDALE AVE CENTRAL FALLS, RI 02863 USA |
Number | Name | File Date |
---|---|---|
202224952260 | Miscellaneous Filing (No Fee) | 2022-10-25 |
202223870970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202222294560 | Registered Office Not Maintained | 2022-07-19 |
202219989660 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202184022380 | Annual Report | 2021-01-04 |
202057699840 | Annual Report | 2020-09-24 |
202054955200 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987156140 | Annual Report | 2019-02-21 |
201855676640 | Annual Report | 2018-01-05 |
201731163240 | Annual Report | 2017-01-31 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State