Name: | GUERRIERE & HALNON, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Aug 1993 (32 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000074173 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 333 WEST STREET, MILFORD, MA, 01757, USA |
Purpose: | PERFORM PROFESSIONAL LAND SURVEYING SERVICES., |
Name | Role | Address |
---|---|---|
SUSAN G. CRANE | Agent | 7 MOWRY AVENUE, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
LOUIS L GUERRIERE | PRESIDENT | 30 IADAROLA AVENUE MILFORD, MA 01757 USA |
Name | Role | Address |
---|---|---|
LOUIS L GUERRIERE | TREASURER | 30 IADAROLA AVENUE MILFORD, MA 01767 USA |
Name | Role | Address |
---|---|---|
LOUIS L GUERRIERE | SECRETARY | 30 IADAROLA AVENUE MILFORD, MA 01757 USA |
Name | Role | Address |
---|---|---|
JAMES J SULLIVAN | VICE PRESIDENT | 6 HARWICK ROAD WAKEFIELD, MA 01880 USA |
Name | Role | Address |
---|---|---|
JANICE M GUERRIERE | DIRECTOR | 30 IADAROLA AVENUE MILFORD, MA 01757 USA |
LOUIS L GUERRIERE | DIRECTOR | 30 IADAROLA AVENUE MILFORD, MA 01757 USA |
Number | Name | File Date |
---|---|---|
201611006210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601395470 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556735420 | Annual Report | 2015-03-09 |
201438269740 | Annual Report - Amended | 2014-04-16 |
201435232990 | Annual Report | 2014-02-07 |
201326681070 | Annual Report - Amended | 2013-08-07 |
201312308730 | Annual Report - Amended | 2013-02-21 |
201309666070 | Annual Report | 2013-01-14 |
201289988340 | Annual Report | 2012-02-21 |
201176125120 | Annual Report | 2011-02-28 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State