Name: | ROBERT H. LORD COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Dec 1983 (41 years ago) |
Branch of: | ROBERT H. LORD COMPANY, INC., CONNECTICUT (Company Number 0039843) |
Identification Number: | 000023608 |
Place of Formation: | CONNECTICUT |
Principal Address: | 220 CHAPEL ROAD, MANCHESTER, CT, 06042, USA |
Purpose: | SCHOOL FURNITURE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PETER LORD | PRESIDENT | 28 MOUNTAIN LAUREL WAY PORTLAND, CT 06480 USA |
Name | Role | Address |
---|---|---|
ROBERT H. LORD | TREASURER | 76 HANOVER FIELD ROAD GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
NANCY C. LORD | SECRETARY | 76 HANOVER FIELD ROAD GLASTONBURY, CT 06033 USA |
Number | Name | File Date |
---|---|---|
202444102450 | Annual Report | 2024-01-17 |
202331377620 | Annual Report | 2023-03-17 |
202211955960 | Annual Report | 2022-03-02 |
202197305630 | Annual Report | 2021-06-01 |
202196736840 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034869440 | Annual Report | 2020-02-21 |
201983955620 | Annual Report | 2019-01-08 |
201858581220 | Annual Report | 2018-02-20 |
201735223580 | Annual Report | 2017-03-01 |
201693183690 | Annual Report | 2016-02-25 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State