Name: | RICHMOND & NICHOLS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Jan 1961 (64 years ago) |
Date of Dissolution: | 01 Dec 2023 (a year ago) |
Date of Status Change: | 01 Dec 2023 (a year ago) |
Identification Number: | 000020638 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 1089 MAIN STREET, HOPE VALLEY, RI, 02832, USA |
Purpose: | REAL ESTATE AND INSURANCE SALES |
Name | Role | Address |
---|---|---|
RICHARD C. PANCIERA | Agent | 53 HIGH STREET SUITE 26 P.O. DRAWER 504, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
RICHARD C PANCIERA | PRESIDENT | 20 BROWNING ROAD WESTERLY, RI 02891 USA |
Name | Role | Address |
---|---|---|
RICHARD C PANCIERA | DIRECTOR | 20 BROWNING ROAD WESTERLY, RI 02891 USA |
JOYCE E PANCIERA | DIRECTOR | 20 BROWNING ROAD WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202343169950 | Articles of Dissolution | 2023-12-01 |
202343169400 | Annual Report | 2023-12-01 |
202343169770 | Annual Report | 2023-12-01 |
202343169040 | Reinstatement | 2023-12-01 |
202223872190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202219992660 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192805270 | Annual Report | 2021-02-24 |
202034643040 | Annual Report | 2020-02-18 |
201984121600 | Annual Report | 2019-01-10 |
201856252320 | Annual Report | 2018-01-17 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State