Search icon

LawnMaster of Rhode Island, Inc.

Company Details

Name: LawnMaster of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Dec 1992 (32 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000070898
ZIP code: 02879
County: Washington County
Principal Address: 800 GRAVELLY HILL ROAD, WAKEFIELD, RI, 02879, USA
Purpose: MAINTENANCE OF LAWNS AND SHRUBS, APPLICATION OF FERTILIZERS

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER D. NOLAN, ESQ. Agent 1070 MAIN STREET, COVENTRY, RI, 02816, USA

TREASURER

Name Role Address
JAY D CHIRNSIDE TREASURER 800 GRAVELLY HILL ROAD WAKEFIELD, RI 02879 USA

PRESIDENT

Name Role Address
JAY D CHIRNSIDE PRESIDENT 800 GRAVELLY HILL ROAD WAKEFIELD, RI 02879 USA

VICE PRESIDENT

Name Role Address
JAY D CHIRNSIDE VICE PRESIDENT 800 GRAVELLY HILL ROAD WAKEFIELD, RI 02879 USA

SECRETARY

Name Role Address
JAY D CHIRNSIDE SECRETARY 800 GRAVELLY HILL ROAD WAKEFIELD, RI 02879 USA

DIRECTOR

Name Role Address
JAY D CHIRNSIDE DIRECTOR 800 GRAVELLY HILL ROAD WAKEFIELD, RI 02879 USA

Filings

Number Name File Date
201924556770 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906989220 Revocation Notice For Failure to File An Annual Report 2019-07-24
201857782970 Annual Report 2018-02-07
201739143640 Annual Report 2017-03-29
201694774590 Annual Report 2016-03-17
201452436980 Annual Report 2014-12-26
201434183770 Annual Report 2014-01-24
201312634280 Annual Report 2013-02-25
201288622100 Annual Report 2012-01-30
201174606630 Annual Report 2011-02-08

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State