Search icon

Country Curtains, Inc.

Company Details

Name: Country Curtains, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 May 1996 (29 years ago)
Date of Dissolution: 12 Dec 2019 (5 years ago)
Date of Status Change: 12 Dec 2019 (5 years ago)
Identification Number: 000089425
Place of Formation: MASSACHUSETTS
Principal Address: C/O CAIN HIBBARD & MYERS PC 66 WEST STREET SUITE 300, PITTSFIELD, MA, 01201, USA
Mailing Address: PO BOX 284, PITTSFIELD, MA, 01201, USA
Purpose: FORMER RETAILER OF CURTAINS, BEDDING, GIFTS AND ACCESSORIES (IN LIQUIDATION)
Historical names: Country Curtains Retail, Inc.

Industry & Business Activity

NAICS

442299 All Other Home Furnishings Stores

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except floor coverings, furniture, and window treatments). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARSHA EVERTON PRESIDENT 505 BRIDGEVIEW DRIVE LEMOYNE, PA 17043 USA

TREASURER

Name Role Address
MARSHA EVERTON TREASURER 505 BRIDGEVIEW DRIVE LEMOYNE, PA 17043 USA

SECRETARY

Name Role Address
MARSHA EVERTON SECRETARY 505 BRIDGEVIEW DRIVE LEMOYNE, PA 17043 USA

DIRECTOR

Name Role Address
MARSHA EVERTON DIRECTOR 505 BRIDGEVIEW DRIVE LEMOYNE, PA 17043 USA
THOMAS M. O'REILLY DIRECTOR 19 PORTERS COVE ROAD HINGHAM, MA 02043 USA
PETER G. RICE DIRECTOR 2784 SHELBY ROAD MADISON, VA 22727 USA

Events

Type Date Old Value New Value
Name Change 2009-01-12 Country Curtains Retail, Inc. Country Curtains, Inc.

Filings

Number Name File Date
201929833740 Application for Certificate of Withdrawal 2019-12-12
201927837010 Annual Report - Amended 2019-11-21
201993343000 Annual Report 2019-05-16
201859472860 Annual Report 2018-03-01
201734944800 Annual Report 2017-02-28
201692639530 Annual Report 2016-02-18
201555514170 Annual Report 2015-02-23
201436088730 Annual Report 2014-02-25
201324863810 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312915820 Annual Report 2013-02-27

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State