Name: | SHEMIN NURSERIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 May 1991 (34 years ago) |
Date of Dissolution: | 13 Jul 2023 (2 years ago) |
Date of Status Change: | 13 Jul 2023 (2 years ago) |
Identification Number: | 000064413 |
Place of Formation: | DELAWARE |
Principal Address: | 300 COLONIAL CENTER PARKWAY SUITE 600, ROSWELL, GA, 30076, USA |
Mailing Address: | 300 COLONIAL CENTER PARKWAY ATTN: LEGAL DEPT. SUITE 600, ROSWELL, GA, 30076, USA |
Purpose: | WHOLESALE DISTRIBUTOR OF HORTICULTURAL GOODS AND SUPPLIES. |
NAICS: | 424910 - Farm Supplies Merchant Wholesalers |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DOUG BLACK | PRESIDENT | 300 COLONIAL CENTER PKWY STE. 600 ROSWEL, GA 30076 USA |
Name | Role | Address |
---|---|---|
JOHN GUTHRIE | TREASURER | 300 COLONIAL CENTER PKWY STE. 600 ROSWELL, GA 30076 USA |
Name | Role | Address |
---|---|---|
BRILEY BRISENDINE | SECRETARY | 300 COLONIAL CENTER PKWY STE. 600 ROSWELL, GA 30076 USA |
Name | Role | Address |
---|---|---|
FRED M. DIAZ | DIRECTOR | 300 COLONIAL CENTER PKWY STE. 600 ROSWELL, GA 30076 USA |
Number | Name | File Date |
---|---|---|
202339455960 | Application for Certificate of Withdrawal | 2023-07-13 |
202334186940 | Annual Report | 2023-04-27 |
202221551790 | Annual Report | 2022-07-22 |
202220015950 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194982050 | Annual Report | 2021-03-26 |
202036570380 | Annual Report | 2020-03-19 |
201983685220 | Annual Report | 2019-01-03 |
201860094680 | Annual Report - Amended | 2018-03-12 |
201859742990 | Annual Report | 2018-03-05 |
201748583110 | Annual Report | 2017-08-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State