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 |
NAICS: | 314994 - Rope, Cordage, Twine, Tire Cord, and Tire Fabric Mills |
Name | Role | Address |
---|---|---|
PETER CHATELLIER | Agent | 155 SOUTH MAIN STREET SUITE 100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PETER L CHATELLIER | PRESIDENT | 200 MIDWAY ROAD, P.O. BOX 8937 CRANSTON, RI 02920 USA |
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: 08 Oct 2024
Sources: Rhode Island Department of State