Name: | Wood River Evergreens, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Mar 1987 (38 years ago) |
Date of Dissolution: | 16 Dec 2013 (11 years ago) |
Date of Status Change: | 16 Dec 2013 (11 years ago) |
Identification Number: | 000042311 |
ZIP code: | 02832 |
County: | Washington County |
Principal Address: | 101 WOODVILLE ROAD, HOPE VALLEY, RI, 02832, USA |
Purpose: | LANDSCAPE DESIGN AND CONSTRUCTION |
Name | Role | Address |
---|---|---|
JOHN R. PAYNE, JR. | Agent | 46 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
FRANK H CRANDALL III | TREASURER | 101 WOODVILLE ROAD HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
FRANK H CRANDALL III | SECRETARY | 101 WOODVILLE ROAD HOPE VALLEY, RI 02832 USA |
Name | Role | Address |
---|---|---|
FRANK H CRANDALL III | PRESIDENT | 101 WOODVILLE ROAD HOPE VALLEY, RI 02832 USA |
Number | Name | File Date |
---|---|---|
201331910190 | Articles of Dissolution | 2013-12-16 |
201297822940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201292987680 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201184912530 | Annual Report | 2011-11-07 |
201182352310 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201064770100 | Annual Report | 2010-07-19 |
201063064200 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200940462720 | Annual Report | 2009-01-15 |
200811405960 | Annual Report | 2008-06-02 |
200811380500 | Statement of Change of Registered/Resident Agent | 2008-06-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State