Name | Role | Address |
---|---|---|
ERNEST L JOLICOEUR SR | TREASURER | 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
BEVERLY A JOLICOEUR | SECRETARY | 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
ERNEST L JOLICOEUR SR. | PRESIDENT | 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
BEVERLY A JOLICOEUR | VICE PRESIDENT | 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
ERNEST L JOLICOEUR SR | DIRECTOR | 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
BEVERLY A JOLICOEUR | DIRECTOR | 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
ROBERT CHAMBERLAND | Agent | 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-05-13 | No. Smithfield Fence Co., Inc. | Bevern Property Management Corp. |
Number | Name | File Date |
---|---|---|
201588587910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578255920 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201436145460 | Annual Report | 2014-02-25 |
201310072480 | Annual Report | 2013-01-21 |
201289885810 | Annual Report | 2012-02-21 |
Date of last update: 17 May 2025
Sources: Rhode Island Department of State