Name: | R.L. HANSON, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 08 Aug 2003 (22 years ago) |
Date of Dissolution: | 15 Sep 2011 (14 years ago) |
Date of Status Change: | 15 Sep 2011 (14 years ago) |
Identification Number: | 000134038 |
Place of Formation: | NEW JERSEY |
Principal Address: | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA |
Mailing Address: | 9 FARM SPRINGS ROAD, FARMINGTON, CT, 06017, USA |
Purpose: | SALES AND SERVICE OF BANK AND SECURITY EQUIPMENT |
Fictitious names: |
R.L. Hanson of New Jersey, Inc. (trading name, 2003-08-08 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SEAN FLINT | PRESIDENT | 9 FARM SPRINGS ROAD FARMINGTON, CT 06032 USA |
Number | Name | File Date |
---|---|---|
201183029220 | Annual Report | 2011-09-15 |
201183029590 | Application for Certificate of Withdrawal | 2011-09-15 |
201182478650 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178419290 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201057497340 | Annual Report | 2010-01-28 |
200941910860 | Annual Report | 2009-02-05 |
200838461440 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200808797890 | Annual Report | 2008-04-02 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State