Name | Role | Address |
---|---|---|
JOHN F. HANDFIELD | Agent | 56 CURTIS STREET, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SANDRA L. HANDFIELD | PRESIDENT | 5 TYRINGHAM ROAD SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
ANDREW M HANDFIELD | SECRETARY | 56 FERRIS AVE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
JOHN F HANDFIELD | VICE PRESIDENT | 5 TYRINGHAM ROAD SEEKONK, MA 02771 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-01-13 | Airwick Professional Products of Rhode Island, Inc. | HANDFIELD ENTERPRISES, INC. |
Number | Name | File Date |
---|---|---|
201297823460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201292988830 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201288133840 | Articles of Amendment | 2012-01-13 |
201176735040 | Annual Report | 2011-03-21 |
201059837360 | Annual Report | 2010-03-04 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State