Name: | HUNTRESS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Dec 1972 (52 years ago) |
Identification Number: | 000018439 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 100 DAVISVILLE PIER, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | COMMERCIAL FISHING |
NAICS: | 336611 - Ship Building and Repairing |
Name | Role | Address |
---|---|---|
MICHAEL F. SWEENEY, ESQ. | Agent | 321 SOUTH MAIN STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL TOURKISTAS | PRESIDENT | 383 SUMMER STREET MANCHESTER , MA 01944 USA |
Name | Role | Address |
---|---|---|
MICHAEL TOURKISTAS | DIRECTOR | 383 SUMMER STREET MANCHESTER, MA 01944 USA |
Name | Role | Address |
---|---|---|
JAMES C BORAS | TREASURER | 11 TYLER LANE MIDDLETON, MA 01949 USA |
Name | Role | Address |
---|---|---|
JAMES C BORAS | SECRETARY | 11 TYLER LANE MIDDLETON, MA 01949 USA |
Number | Name | File Date |
---|---|---|
202449049660 | Annual Report | 2024-03-21 |
202339647040 | Annual Report - Amended | 2023-07-20 |
202336342290 | Annual Report | 2023-05-30 |
202209956520 | Annual Report | 2022-02-10 |
202195084500 | Statement of Change of Registered/Resident Agent | 2021-03-30 |
202190016470 | Annual Report | 2021-02-04 |
202032516490 | Annual Report | 2020-01-16 |
201907290910 | Statement of Change of Registered/Resident Agent | 2019-07-24 |
201907289950 | Annual Report - Amended | 2019-07-24 |
201990388950 | Statement of Change of Registered/Resident Agent Office | 2019-04-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State