Name: | Garber Bros., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Apr 1993 (32 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000072377 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | ROUTE 139 AT KAY WAY, STOUGHTON, MA, 02072, USA |
Purpose: | WHOLESALE SALES OF TOBACCO AND SUNDRIES. |
NAICS
42 Wholesale TradeThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
HAROLD GARBER | PRESIDENT | 4201 GREAT MEADOW RD DEDHAM, MA 02026 USA |
Name | Role | Address |
---|---|---|
AMY GARBER | TREASURER | 22 HOLLYWOOD DRIVE NEWTON, MA 02467 USA |
Name | Role | Address |
---|---|---|
JODY GARBER | SECRETARY | 22 DONNA ROAD NEWTON, MA 02459 USA |
Name | Role | Address |
---|---|---|
HAROLD GARBER | DIRECTOR | 4201 GREAT MEADOW RD DEDHAM, MA 02026 USA |
AMY GARBER | DIRECTOR | 22 HOLLYWOOD DRIVE NEWTON, MA 02467 USA |
JODY GARBER | DIRECTOR | 22 DONNA ROAD NEWTON, MA 02459 USA |
Number | Name | File Date |
---|---|---|
201881210650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875450640 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734803260 | Annual Report | 2017-02-27 |
201693314300 | Annual Report | 2016-02-29 |
201556570120 | Annual Report | 2015-03-04 |
201436402860 | Annual Report | 2014-02-27 |
201324891200 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311965420 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201306920210 | Annual Report | 2013-01-04 |
201290616050 | Annual Report | 2012-02-29 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State