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Status: Withdrawn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 - )

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, 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 Apr 2025

Sources: Rhode Island Department of State