Name: | FREDERIC RODGERS CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 15 Apr 1985 (40 years ago) |
Date of Dissolution: | 31 Dec 2021 (3 years ago) |
Date of Status Change: | 31 Dec 2021 (3 years ago) |
Identification Number: | 000034110 |
ZIP code: | 02892 |
County: | Washington County |
Principal Address: | 2579 MINISTERIAL ROAD, WEST KINGSTON, RI, 02892, USA |
Purpose: | GENERAL CONTRACTING,COMMERCIAL AND RESIDENTIAL, DEVELOPMENT |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
FREDERIC BICKNELL | Agent | 2579 MINISTERIAL ROAD, WEST KINGSTON, RI, 02892, USA |
Name | Role | Address |
---|---|---|
FREDERIC ROGERS BICKNELL | PRESIDENT | 2579 MINISTERIAL ROAD WEST KINGSTON, RI 02892 USA |
Name | Role | Address |
---|---|---|
FREDERIC ROGERS BICKNELL | TREASURER | 2579 MINISTERIAL ROAD WEST KINGSTON, RI 02892 USA |
Name | Role | Address |
---|---|---|
MELANIE RUSHTON BICKNELL | SECRETARY | 2579 MINISTERIAL ROAD WEST KINGSTON, RI 02892 USA |
Name | Role | Address |
---|---|---|
MELANIE RUSHTON BICKNELL | VICE PRESIDENT | 2579 MINISTERIAL ROAD WEST KINGSTON, RI 02892 USA |
Number | Name | File Date |
---|---|---|
202107076690 | Articles of Dissolution | 2021-12-14 |
202198114970 | Annual Report | 2021-06-10 |
202196739850 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035328540 | Annual Report | 2020-02-27 |
201988908360 | Annual Report | 2019-03-19 |
201859753770 | Annual Report | 2018-03-06 |
201731359850 | Annual Report | 2017-02-03 |
201695373080 | Annual Report | 2016-03-30 |
201554939460 | Annual Report | 2015-02-12 |
201437808030 | Annual Report | 2014-03-28 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State