Search icon

Walpole Woodworkers, Inc.

Company Details

Name: Walpole Woodworkers, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Jan 1977 (48 years ago)
Date of Dissolution: 10 Jun 2015 (10 years ago)
Date of Status Change: 10 Jun 2015 (10 years ago)
Identification Number: 000025674
Place of Formation: MASSACHUSETTS
Principal Address: 767 EAST STREET, WALPOLE, MA, 02081, USA
Purpose: SELLS AND INSTALLS FENCING AND OUTDOOR YARD PRODUCTS, SMALL BUILDINGS, FURNITURE AND SWING SETS
Fictitious names: Walpole Outdoors (trading name, 2013-05-09 - )

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
LOUIS A MAGLIO JR PRESIDENT 231 SHOREWOOD DRIVE EAST FALMOUTH, MA 02536 USA

TREASURER

Name Role Address
JAMES E LOER JR TREASURER 298 NORTH STREET MEDFIELD, MA 02052 USA

SECRETARY

Name Role Address
JAMES E LOER JR SECRETARY 298 NORTH STREET MEDFIELD, MA 02052 USA

VICE PRESIDENT

Name Role Address
SIDNEY A TILDSLEY VICE PRESIDENT 7 LORIN DRIVE WILMINGTON, MA 01887 USA

DIRECTOR

Name Role Address
ROBERT L WILLIS DIRECTOR 15 WILLIS DRIVE FOXBORO, MA 02035 USA
STEPHEN D CLAPP DIRECTOR 19 PEARL STREET MATTAPOISETT, MA 02739 USA

Filings

Number Name File Date
201563100930 Application for Certificate of Withdrawal 2015-06-10
201553760830 Annual Report 2015-01-15
201433676930 Annual Report 2014-01-20
201323957060 Statement of Change of Registered/Resident Agent Office 2013-06-17
201320349390 Fictitious Business Name Statement 2013-05-09
201311421430 Statement of Change of Registered/Resident Agent Office 2013-02-12
201308000370 Annual Report 2013-01-08
201287908610 Annual Report 2012-01-13
201178712300 Statement of Change of Registered/Resident Agent Office 2011-05-02
201176471560 Statement of Change of Registered/Resident Agent 2011-03-11

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State