Search icon

JTS ENTERPRISE, INC.

Company Details

Name: JTS ENTERPRISE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Sep 1986 (39 years ago)
Date of Dissolution: 27 Feb 2020 (5 years ago)
Date of Status Change: 27 Feb 2020 (5 years ago)
Identification Number: 000040072
ZIP code: 02814
County: Providence County
Principal Address: 312 CHOPMIST HILL ROAD, CHEPACHET, RI, 02814, USA
Purpose: SELLING SOIL,MULCH,VEGETABLES,FLOWERS FROM FARM
Fictitious names: The Road House Farm (trading name, 2000-03-17 - )

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PHILLIP KOUTSOGIANE Agent 191 SOCIAL STREET SUITE 800 CORNERSTONE BUILDING, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
GEORGE R CHARETTE PRESIDENT 312 CHOPMIST HILL RD CHEPACHET, RI 02814 USA

TREASURER

Name Role Address
GEORGE CHARETTE TREASURER 312 CHOPMIST HILL RD. CHEPACHET, RI 02814 USA

SECRETARY

Name Role Address
THERESE F CHARETTE SECRETARY 312 CHOPMIST HILL RD. CHEPACHET, RI 02814 USA

VICE PRESIDENT

Name Role Address
THERESE F CHARETTE VICE PRESIDENT 312 CHOPMIST HILL RD CHEPACHET, RI 02814 USA

Filings

Number Name File Date
202035390970 Articles of Dissolution 2020-02-27
201987600940 Annual Report 2019-02-26
201859395420 Annual Report 2018-02-28
201738142950 Annual Report 2017-03-16
201694013590 Annual Report 2016-03-07
201557975500 Annual Report 2015-03-24
201437281770 Annual Report 2014-03-19
201313920120 Annual Report 2013-03-14
201290953920 Annual Report 2012-03-14
201176264180 Annual Report 2011-03-07

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State