Name: | WARWICK FLOOR SURFACING CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 14 Oct 1988 (36 years ago) |
Date of Dissolution: | 02 Aug 2016 (9 years ago) |
Date of Status Change: | 02 Aug 2016 (9 years ago) |
Identification Number: | 000051659 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 350 STATION STREET, CRANSTON, RI, 02910, USA |
Purpose: | SALE OF FLOORING AND FLOOR COVERINGS |
Name | Role | Address |
---|---|---|
STEPHEN C. MACKIE, ESQ. | Agent | 350 STATION STREET, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
PETER A. SULLIVAN, EXECUTOR | PRESIDENT | ESTATE OF STEPHEN P. FALLON, 350 STATION STREET CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
PETER A. SULLIVAN, EXECUTOR | TREASURER | ESTATE OF STEPHEN P. FALLON, 350 STATION STREET CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
201603114600 | Articles of Dissolution | 2016-08-02 |
201601904690 | Annual Report | 2016-07-12 |
201601376820 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201566321710 | Annual Report | 2015-07-28 |
201435514050 | Annual Report | 2014-02-12 |
201310438240 | Annual Report | 2013-01-25 |
201287934510 | Annual Report | 2012-01-12 |
201184220130 | Annual Report | 2011-10-18 |
201182357540 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201058937250 | Annual Report | 2010-02-22 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State