Search icon

WICKFORD LUMBER CO.

Company Details

Name: WICKFORD LUMBER CO.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 10 Oct 1968 (57 years ago)
Date of Dissolution: 06 Jun 2018 (7 years ago)
Date of Status Change: 06 Jun 2018 (7 years ago)
Identification Number: 000017917
ZIP code: 02919
County: Providence County
Principal Address: 8 CRANDALL DRIVE, JOHNSTON, RI, 02919, USA
Purpose: WICKFORD LUMBER LEASES ITS PREMISE TO NEW MANAGEMENT FOR THE PURPOSE OF RETAIL SALE OF LUMBER, BUILDING MATERIALS, PLUMBING, ELECTRICAL, GARDENING, & SEASONAL MATERIALS

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LUCILLE GAUTIERI-FIGLIUZZI Agent 434 TOWER HILL ROAD, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
LUCILLE GAUTIERI FIGLIUZZI PRESIDENT 8 CRANDALL DRIVE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
CAROL A OROURKE VICE PRESIDENT 25 SUTTON PLACE SOUTH NEW YORK, NY 10022 USA

Filings

Number Name File Date
201868756670 Articles of Dissolution 2018-06-06
201860405620 Annual Report 2018-03-16
201734283350 Annual Report 2017-02-17
201690722720 Annual Report 2016-01-14
201558126000 Annual Report 2015-03-27
201435591060 Annual Report 2014-02-14
201310227970 Annual Report 2013-01-22
201291846140 Statement of Change of Registered/Resident Agent 2012-04-12
201287787170 Annual Report 2012-01-10
201176693520 Annual Report 2011-03-17

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State