Search icon

RHODE ISLAND FABRICS COMPANY

Company Details

Name: RHODE ISLAND FABRICS COMPANY
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 18 Mar 1927 (98 years ago)
Identification Number: 000019642
ZIP code: 02886
County: Kent County
Principal Address: 285 CRESTWOOD RD, WARWICK, RI, 02886, USA
Purpose: INVESTMENTS 248

Industry & Business Activity

NAICS

523110 Investment Banking and Securities Dealing

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ALICE N. PORTER Agent 285 CRESTWOOD ROAD, WARWICK, RI, 02886, USA

DIRECTOR

Name Role Address
ALICE N PORTER DIRECTOR 285 CRESTWOOD RD WARWICK, RI 02886 USA
CHRISTOPHER NOBLE DIRECTOR 36 CLOUTMANS LANE MARBLEHEAD, MA 01946 USA
TIMOTHY GRIMES NOBLE DIRECTOR 20 LAWN AVENUE JAMESTOWN, RI 02835 USA
ELLEN GRIMES NOBLE DIRECTOR PO BOX 792 NEWPORT, RI 02840 USA

PRESIDENT

Name Role Address
ALICE N PORTER PRESIDENT 285 CRESTWOOD ROAD WARWICK, RI 02886 USA

TREASURER

Name Role Address
CHRISTOPHER NOBLE TREASURER 36 CLOUTMANS LANE MARBLEHEAD, MA 01946 USA

SECRETARY

Name Role Address
ELLEN GRIMES NOBLE SECRETARY PO BOX 792 NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
TIMOTHY GRIMES NOBLE VICE PRESIDENT 20 LAWN AVENUE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202460421090 Statement of Cancellation of Redeemable Shares 2024-10-02
202444693110 Annual Report 2024-01-25
202329515180 Annual Report 2023-02-28
202224117740 Statement of Change of Registered/Resident Agent 2022-10-14
202207726800 Annual Report 2022-01-06
202184279540 Annual Report 2021-01-05
202031861500 Annual Report 2020-01-11
201984069380 Annual Report 2019-01-09
201856521020 Annual Report 2018-01-22
201730755860 Annual Report 2017-01-24

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State