Name: | STRETCH PRODUCTS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Receivership |
Date of Organization in Rhode Island: | 13 Sep 1985 (39 years ago) |
Date of Dissolution: | 24 Jun 1996 (29 years ago) |
Date of Status Change: | 24 Jun 1996 (29 years ago) |
Identification Number: | 000035849 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 392 PINE ST, PAWTUCKET, RI, 02860, USA |
Purpose: | UNDER RECEIVERSHIP |
Historical names: |
STRETCH INDUSTRIES, INC. |
Name | Role | Address |
---|---|---|
EDWARD S. GOLDIN | Agent | 123 DYER STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
FRANK WERSHING | PRESIDENT | 392 PINE STREET PAWTUCKET, RI 02860 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1985-09-30 | STRETCH INDUSTRIES, INC. | STRETCH PRODUCTS, INC. |
Number | Name | File Date |
---|---|---|
201903277500 | Notice of Commencement of Bankruptcy | 1996-09-24 |
201905248670 | Annual Reports - Prior to 2006 | 1996-03-08 |
201905248850 | Statement of Change of Registered/Resident Agent Office | 1994-12-15 |
201905249000 | Statement of Change of Registered/Resident Agent Office | 1993-03-15 |
201905249370 | Revocation Notice | 1993-02-05 |
201905249550 | Agent Resigned | 1992-10-09 |
201905249640 | Statement of Change of Registered/Resident Agent | 1989-06-09 |
201905249730 | Articles of Amendment | 1985-09-30 |
201905249820 | Articles of Incorporation | 1985-09-13 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State