Search icon

FRANK B. STRUZIK, INC.

Company Details

Name: FRANK B. STRUZIK, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Dec 1995 (29 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000087246
ZIP code: 02895
County: Providence County
Principal Address: 129 NORTH BALLOU STREET, WOONSOCKET, RI, 02895, USA
Purpose: MANUFACTURE OF TEXTILE BRAIDED PRODUCTS

Industry & Business Activity

NAICS

314994 Rope, Cordage, Twine, Tire Cord, and Tire Fabric Mills

This U.S. industry comprises establishments primarily engaged in (1) manufacturing rope, cable, cordage, twine, and related products from all materials (e.g., abaca, sisal, henequen, cotton, paper, jute, flax, manmade fibers including glass) and/or (2) manufacturing cord and fabric of polyester, rayon, cotton, glass, steel, or other materials for use in reinforcing rubber tires, industrial belting, and similar uses. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER CHATELLIER Agent 155 SOUTH MAIN STREET SUITE 100, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
PETER L CHATELLIER PRESIDENT 200 MIDWAY ROAD, P.O. BOX 8937 CRANSTON, RI 02920 USA

Filings

Number Name File Date
202082832450 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054989980 Revocation Notice For Failure to File An Annual Report 2020-09-16
201989686230 Annual Report 2019-04-01
201859184880 Annual Report 2018-02-26
201734614730 Annual Report 2017-02-23
201608524080 Annual Report 2016-09-08
201601406590 Revocation Notice For Failure to File An Annual Report 2016-07-07
201588972220 Annual Report 2015-12-09
201588952150 Statement of Change of Registered/Resident Agent 2015-12-08
201583141270 Revocation Notice For Failure to File An Annual Report 2015-10-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State