Search icon

Conanicut Grange No. 21, Patrons of Husbandry

Company Details

Name: Conanicut Grange No. 21, Patrons of Husbandry
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Oct 1923 (101 years ago)
Date of Dissolution: 07 Jun 2024 (10 months ago)
Date of Status Change: 07 Jun 2024 (10 months ago)
Identification Number: 000029984
ZIP code: 02835
County: Newport County
Principal Address: 6 WEST STREET, JAMESTOWN, RI, 02835, USA
Purpose: TO SUPPORT THE PURPOSES AND PROGRAMS. 1925

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHARLOTTE S. RICHARDSON Agent 165 HAMILTON AVENUE, JAMESTOWN, RI, 02835, USA

PRESIDENT

Name Role Address
ROBERT W SUTTON JR PRESIDENT 28 ROSEMARY LANE JAMESTOWN, RI 02835 USA

DIRECTOR

Name Role Address
LINDA SUTTON DIRECTOR 28 ROSEMARY LANE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202455473060 Revocation Certificate For Failure to Maintain a Registered Office 2024-06-07
202450334320 Revocation Notice For Failure to Maintain a Registered Office 2024-04-08
202450204010 Registered Office Not Maintained 2024-01-04
202340367340 Annual Report 2023-08-16
202340367430 Annual Report 2023-08-16
202340367520 Annual Report 2023-08-16
202340367700 Annual Report 2023-08-16
202340367250 Annual Report 2023-08-16
202340367890 Annual Report 2023-08-16
202340367980 Annual Report 2023-08-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State