Name: | ROCKY BROOK ASSOCIATES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 May 1973 (52 years ago) |
Identification Number: | 000021671 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 155 DEAN KNAUSS DRIVE, NARRAGANSETT, RI, 02882, USA |
Purpose: | METAL PROCESSING |
NAICS: | 331420 - Copper Rolling, Drawing, Extruding, and Alloying |
Name | Role | Address |
---|---|---|
MARTINEAU LAW PC | Agent | MARTINEAU LAW PC 1260 GREENWICH AVENUE, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
RICHARD B SAWYER | PRESIDENT | P.O. BOX 93 PEACE DALE, RI 02883 USA |
Name | Role | Address |
---|---|---|
RICHARD B. SAWYER | DIRECTOR | P.O. BOX 93 PEACE DALE, RI 02883 USA |
BARBARA B. SAWYER | DIRECTOR | P.O. BOX 93 PEACE DALE, RI 02883 USA |
Number | Name | File Date |
---|---|---|
202450328680 | Annual Report | 2024-04-08 |
202326849260 | Annual Report | 2023-01-30 |
202208889450 | Annual Report | 2022-01-31 |
202193722080 | Annual Report | 2021-03-09 |
202037230670 | Annual Report | 2020-04-06 |
201929899520 | Annual Report | 2019-12-13 |
201929899160 | Reinstatement | 2019-12-13 |
201924545990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906963040 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201902466950 | Statement of Change of Registered/Resident Agent | 2019-07-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State