Name: | GREAT POINT INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Sep 1999 (25 years ago) |
Identification Number: | 000108366 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | P.O. BOX 857, EAST GREENWICH, RI, 02818, USA |
Purpose: | SALE OF BUILDING SUPPLY PRODUCTS. |
NAICS: | 444190 - Other Building Material Dealers |
Name | Role | Address |
---|---|---|
THEODORE B. HOWELL, ESQ. | Agent | 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LEE B HANKS | TREASURER | P.O. BOX 857 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
ROBERT L HANKS | SECRETARY | P.O. BOX 857 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
ROBERT L HANKS | PRESIDENT | P.O. BOX 857 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
LEE B HANKS | VICE PRESIDENT | P.O. BOX 857 EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202453289410 | Annual Report | 2024-04-30 |
202334163860 | Annual Report | 2023-04-26 |
202222065070 | Statement of Change of Registered/Resident Agent Office | 2022-08-10 |
202218064520 | Annual Report | 2022-06-01 |
202193225220 | Annual Report | 2021-02-28 |
202035645610 | Annual Report | 2020-03-02 |
201989676880 | Statement of Change of Registered/Resident Agent | 2019-04-02 |
201985651070 | Annual Report | 2019-01-31 |
201881137830 | Annual Report - Amended | 2018-11-14 |
201857745470 | Annual Report | 2018-02-06 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State