Name: | Woodruff Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 May 1989 (36 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000056024 |
ZIP code: | 02915 |
County: | Providence County |
Principal Address: | 75 TRIPPS LANE, EAST PROVIDENCE, RI, 02915, USA |
Purpose: | OWNERSHIP OF REAL ESTATE |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
LEO L. CESAREO | Agent | 75 TRIPPS LANE, EAST PROVIDENCE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
LEO L CESAREO | PRESIDENT | 25 WOODRUFF ROAD WALPOLE, MA 02081 USA |
Number | Name | File Date |
---|---|---|
202342318160 | Registered Office Not Maintained | 2023-09-28 |
202341451480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338005670 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202210763430 | Annual Report | 2022-02-11 |
202197910230 | Annual Report | 2021-06-08 |
202196750620 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202064114460 | Annual Report | 2020-10-13 |
202054968390 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201988548070 | Annual Report | 2019-03-13 |
201872312310 | Annual Report | 2018-07-12 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State