Name: | W. R. BESSETTE HARDWARE COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Jun 2001 (24 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000118862 |
ZIP code: | 02864 |
County: | Providence County |
Principal Address: | 519 MENDON ROAD, CUMBERLAND, RI, 02864, USA |
Purpose: | CONTRACTOR |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
GARY R. ALGER, ESQ. | Agent | 519 MENDON ROAD P.O. BOX 8000, CUMBERLAND, RI, 02864, USA |
Name | Role | Address |
---|---|---|
JOEL J BESSETTE | TREASURER | 179 FRONT STREET LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
VINCENT BESSETTE | SECRETARY | 179 FRONT STREET LINCOLN, RI 02865 USA |
Name | Role | Address |
---|---|---|
JOEL J BESSETTE | PRESIDENT | 179 FRONT STREET LINCOLN, RI 02865- USA |
Name | Role | Address |
---|---|---|
VINCENT BESSETTE | VICE PRESIDENT | 179 FRONT STREET LINCOLN, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202341469980 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338051820 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202218638730 | Annual Report | 2022-06-17 |
202196684600 | Annual Report | 2021-05-18 |
202037395180 | Annual Report | 2020-04-09 |
201989458350 | Annual Report | 2019-03-28 |
201868866090 | Annual Report | 2018-06-07 |
201743327430 | Annual Report | 2017-05-18 |
201699138360 | Annual Report | 2016-05-19 |
201557371870 | Annual Report | 2015-03-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State