Name: | HICKORY RIDGE CAMPGROUND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Jun 1996 (29 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000089892 |
ZIP code: | 02827 |
County: | Kent County |
Principal Address: | 1677 MAPLE VALLEY ROAD, GREENE, RI, 02827, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF OPERATING A CAMPGROUND AND RECREATIONAL AREA. |
NAICS: | 721211 - RV (Recreational Vehicle) Parks and Campgrounds |
Name | Role | Address |
---|---|---|
PATRICK J. SULLIVAN, ESQ. | Agent | 300 CENTERVILLE ROAD SUMMIT WEST SUITE 300, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
GARY POMFRET | PRESIDENT | 300 CENTERVILLE ROAD - STE 300W WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JUSTIN POMFRET | TREASURER | 300 CENTERVILLE ROAD - STE 300W WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
GARY POMFRET | SECRETARY | 300 CENTERVILLE ROAD - STE 300W WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
JUSTIN POMFRET | VICE PRESIDENT | 300 CENTERVILLE ROAD - STE 300W WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202082833880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054992250 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987527670 | Annual Report | 2019-02-26 |
201863225540 | Statement of Change of Registered/Resident Agent | 2018-05-01 |
201863224750 | Annual Report | 2018-05-01 |
201733738310 | Annual Report | 2017-02-06 |
201692109510 | Annual Report | 2016-02-08 |
201556026140 | Annual Report | 2015-02-27 |
201436881340 | Annual Report | 2014-03-07 |
201314496930 | Annual Report | 2013-03-27 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State