Search icon

POULTRY PRODUCTS COMPANY, INC.

Company Details

Name: POULTRY PRODUCTS COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 22 Feb 1995 (30 years ago)
Date of Dissolution: 16 Nov 2016 (8 years ago)
Date of Status Change: 16 Nov 2016 (8 years ago)
Identification Number: 000083196
Place of Formation: NEW HAMPSHIRE
Principal Address: 11 BEMIS ROAD, HOOKSETT, NH, 03106, USA
Purpose: THE WHOLESALE SALE AND DELIVERY OF CHICKEN PRODUCTS, MEATS AND RELATED ITEMS.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
JULIAN S. STOGNIEW TREASURER 11 BEMIS ROAD HOOKSETT, NH 03106 USA

SECRETARY

Name Role Address
STEVEN M. BURKE SECRETARY 900 ELM STREET MANCHESTER, NH 03105 USA

CEO

Name Role Address
JULIAN S. STOGNIEW CEO 11 BEMIS ROAD HOOKSETT, NH 03106 USA

PRESIDENT

Name Role Address
JULIAN S STOGNIEW PRESIDENT 11 BEMIS ROAD HOOKSETT, NH 03106 USA

DIRECTOR

Name Role Address
JULIAN S. STOGNIEW DIRECTOR 11 BEMIS ROAD HOOKSETT, NH 03106 USA

Events

Type Date Old Value New Value
Conversion 2016-11-16 POULTRY PRODUCTS COMPANY, INC. POULTRY PRODUCTS COMPANY LLC on 11-16-2016

Filings

Number Name File Date
201694737270 Annual Report 2016-03-15
201554229110 Annual Report 2015-01-27
201434291150 Annual Report 2014-01-27
201312604120 Annual Report 2013-02-25
201290290890 Annual Report 2012-02-28
201175283100 Annual Report 2011-02-19
201058117940 Annual Report 2010-02-08
200940223970 Annual Report 2009-01-13
200809051450 Annual Report 2008-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000452 Other Contract Actions 2010-11-03 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-03
Termination Date 2012-06-15
Date Issue Joined 2011-01-03
Pretrial Conference Date 2011-03-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name POULTRY PRODUCTS COMPANY, INC.
Role Plaintiff
Name SYSCO BOSTON, LLC
Role Defendant

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State