Search icon

COUTURIER, NORTH AMERICA, INC.

Company Details

Name: COUTURIER, NORTH AMERICA, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 28 Feb 2001 (24 years ago)
Date of Dissolution: 29 Mar 2019 (6 years ago)
Date of Status Change: 29 Mar 2019 (6 years ago)
Identification Number: 000117255
ZIP code: 02914
County: Providence County
Principal Address: C/O CT CORPORATION SYSTEM 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA
Purpose: HOLDING COMPANY FOR TWO NEW YORK LIMITED LIABILITY COMPANIES INVOLVED RESPECTIVELY IN THE MANUFACTURING AND DISTRIBUTION OF SPECIALTY CHEESE PRODUCTS

Industry & Business Activity

NAICS

311513 Cheese Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing cheese products (except cottage cheese) from raw milk and/or processed milk products and/or (2) manufacturing cheese substitutes from soybean and other nondairy substances. Learn more at the U.S. Census Bureau

CEO AND PRESIDENT

Name Role Address
OLIVIER BESSET CEO AND PRESIDENT 2986 US ROUTE 9 HUDSON, NY 12534 USA

CFO AND SECRETARY

Name Role Address
ANNE FAUVEL CFO AND SECRETARY 2986 US ROUTE 9 HUDSON, NY 12534 USA

DIRECTOR

Name Role Address
GILLES RABOUILLE DIRECTOR 2986 US ROUTE 9 HUDSON, NY 12534 USA

Agent

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

Events

Type Date Old Value New Value
Merged 2019-03-29 COUTURIER, NORTH AMERICA, INC. AGRIAL USA INC. (Note: Entity is not registered in Rhode Island)

Filings

Number Name File Date
201989477810 Merge out of Existence 2019-03-29
201986836250 Annual Report 2019-02-17
201861949510 Annual Report 2018-04-11
201861949600 Annual Report 2018-04-11
201861949150 Reinstatement 2018-04-11
201752772580 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747762480 Revocation Notice For Failure to File An Annual Report 2017-07-27
201603961330 Annual Report 2016-08-23
201601442390 Revocation Notice For Failure to File An Annual Report 2016-07-07
201575261230 Annual Report 2015-08-19

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State