R.O.C. Corp.

Name: | R.O.C. Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Nov 1993 (32 years ago) |
Date of Dissolution: | 09 Mar 2018 (7 years ago) |
Date of Status Change: | 09 Mar 2018 (7 years ago) |
Identification Number: | 000074546 |
ZIP code: | 02919 |
City: | Johnston |
County: | Providence County |
Purpose: | REAL ESTATE HOLDING COMPANY AND MANAGE REAL ESTATE |
Fictitious names: |
Ocean State Perennials (trading name, 2007-05-08 - ) |
Principal Address: |
![]() |
NAICS
53 Real Estate and Rental and LeasingThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JAMES ROCCHIO | TREASURER | 24 OLD SIMMONSVILLE ROAD JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
ROBERT ROCCHIO JR | SECRETARY | 24 OLD SIMMONSVILLE ROAD JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
JAMES ROCCHIO | PRESIDENT | 24 OLD SIMMONSVILLE ROAD JOHNSTON, RI 02919- USA |
Name | Role | Address |
---|---|---|
ROBERT ROCCHIO JR. | VICE PRESIDENT | 24 OLD SIMMONSVILLE ROAD JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
201859967410 | Revocation Certificate For Failure to Maintain a Registered Agent | 2018-03-09 |
201754934850 | Revocation Notice For Failure to Maintain a Registered Agent | 2017-12-12 |
201753200550 | Agent Resigned | 2017-11-09 |
201743419270 | Annual Report | 2017-05-22 |
201692122140 | Annual Report | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 20 Jul 2025
Sources: Rhode Island Department of State