Search icon

PERKINS PAPER, INC.

Company Details

Name: PERKINS PAPER, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 18 Feb 1998 (27 years ago)
Date of Dissolution: 18 Jun 2012 (13 years ago)
Date of Status Change: 18 Jun 2012 (13 years ago)
Identification Number: 000099253
Place of Formation: MASSACHUSETTS
Principal Address: 630 JOHN HANCOCK ROAD, TAUNTON, MA, 02780, USA
Purpose: TO SELL AND DISTRIBUTE PAPER PRODUCTS, FOOD AND JANITORIAL SUPPLIES.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
LARRY PERKINS PRESIDENT 29 SOUTHFIELD CT NEEDHAM, MA 02492 US

TREASURER

Name Role Address
LARRY PERKINS TREASURER 29 SOUTHFIELD CT NEEDHAM, MA 02492 US

SECRETARY

Name Role Address
GARY PERKINS SECRETARY 96 HAMPTON RD SHARON, MA 02601 USA

CEO

Name Role Address
GARY PERKINS CEO 96 HAMPTON RD SHARON, MA 02601 USA

DIRECTOR

Name Role Address
GARY PERKINS DIRECTOR 96 HAMPTON RD SHARON, MA 02601 USA
ALAN PERKINS DIRECTOR 3 COLLINWAY PLACE DALLAS, TX 75230 USA
LARRY PERKINS DIRECTOR 29 SOUTHFIELD CT NEEDHAM, MA 02492 US
JEAN PERKINS DIRECTOR 26 ISLAND DR BOYNTON BEACH, FL 33436 US
ELINOR PERKINS DIRECTOR 26 ISLAND DR BOYNTON BEACH, FL 33436 US

Filings

Number Name File Date
201294071350 Application for Certificate of Withdrawal 2012-06-18
201288396830 Annual Report 2012-01-24
201178619690 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175476250 Annual Report 2011-02-23
201057877160 Annual Report 2010-02-03
200942609420 Annual Report 2009-02-24
200839216670 Statement of Change of Registered/Resident Agent Office 2008-12-04
200808193700 Annual Report 2008-03-14
200700643420 Annual Report 2007-09-17
200702465660 Revocation Notice For Failure to File An Annual Report 2007-08-09

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State