Search icon

Bevern Property Management Corp.

Headquarter

Company Details

Name: Bevern Property Management Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Apr 1985 (40 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000034001
ZIP code: 02896
County: Providence County
Principal Address: 1480 VICTORY HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA
Purpose: SALE AND INSTALLATION OF FENCE AND FENCING PRODUCTS
Historical names: No. Smithfield Fence Co., Inc.

Links between entities

Type Company Name Company Number State
Headquarter of Bevern Property Management Corp., CONNECTICUT 0759311 CONNECTICUT

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

TREASURER

Name Role Address
ERNEST L JOLICOEUR SR TREASURER 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
BEVERLY A JOLICOEUR SECRETARY 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA

PRESIDENT

Name Role Address
ERNEST L JOLICOEUR SR. PRESIDENT 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
BEVERLY A JOLICOEUR VICE PRESIDENT 1480 VICTORY HIGHWAY NORTH SMITHFIELD, RI 02896 USA

DIRECTOR

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

Events

Type Date Old Value New Value
Name Change 2004-05-13 No. Smithfield Fence Co., Inc. Bevern Property Management Corp.

Filings

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
201173479000 Annual Report 2011-01-13
201057152870 Annual Report 2010-01-19
200943882570 Annual Report 2009-03-13
200809589340 Annual Report 2008-03-03
201696321170 Annual Reports - Prior to 2006 2005-02-25

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State