Name: | Syngenta Crop Protection, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Jun 2001 (24 years ago) |
Date of Dissolution: | 21 Nov 2012 (12 years ago) |
Date of Status Change: | 21 Nov 2012 (12 years ago) |
Identification Number: | 000119015 |
Place of Formation: | DELAWARE |
Principal Address: | 410 SWING ROAD, GREENSBORO, NC, 27409, USA |
Purpose: | DISTRIBUTION OF AGRICULTURAL PRODUCTS |
NAICS
424910 Farm Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of farm supplies, such as animal feeds, fertilizers, agricultural chemicals, pesticides, plant seeds, and plant bulbs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VERNON HAWKINS | PRESIDENT | 410 SWING ROAD GREENSBORO, NC 27409 USA |
Name | Role | Address |
---|---|---|
KEVIN DUHE | TREASURER | 410 SWING ROAD GREENSBORO, NC 27409 USA |
MATTHEW GRACE | TREASURER | 3411 SILVERSIDE ROAD, SHIPLEY BLDG. WILMINGTON, DE 19810 USA |
RANDY SMITH | TREASURER | 410 SWING ROAD GREENSBORO, NC 27409 USA |
Name | Role | Address |
---|---|---|
JEFF ROWE | CEO | 2001 BUTTERIELD ROAD DOWNERS GROVE, IL 60515 USA |
Name | Role | Address |
---|---|---|
JENNIFER JACKSON | VICE PRESIDENT | 410 SWING ROAD GREENSBORO, NC 27409 USA |
MELISSA DUNCAN | VICE PRESIDENT | 2001 BUTTERFIELD ROAD DOWNERS GROVE, IL 60515 USA |
Name | Role | Address |
---|---|---|
CHERYL QUAIN | ASSISTANT SECRETARY | 3411 SILVERSIDE ROAD, SHIPLEY BLDG. WILMINGTON, DE 19810 USA |
BRIAN REEVE | ASSISTANT SECRETARY | 410 SWING ROAD GREENSBORO, NC 27409 USA |
CAROLINE ROCKAFELLOW | ASSISTANT SECRETARY | 410 SWING ROAD GREENSBORO, NC 27409 USA |
Name | Role | Address |
---|---|---|
GUSUI WU | CHIEF TECHNOLOGY OFFICER | 9 DAVIS DRIVE RESEARCH TRIANGLE PARK, NC 27709 USA |
Number | Name | File Date |
---|---|---|
201204043110 | Annual Report | 2012-11-21 |
201204043020 | Reinstatement | 2012-11-21 |
201204043200 | Application for Certificate of Withdrawal | 2012-11-21 |
201297866890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293089770 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178786310 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175408620 | Annual Report | 2011-02-22 |
201058696490 | Annual Report | 2010-02-19 |
200942612330 | Annual Report | 2009-02-24 |
200838412280 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State