Search icon

Hewitt Soap Works, Inc.

Company Details

Name: Hewitt Soap Works, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 05 Sep 2003 (22 years ago)
Date of Dissolution: 04 Feb 2021 (4 years ago)
Date of Status Change: 04 Feb 2021 (4 years ago)
Identification Number: 000134590
ZIP code: 02893
County: Kent County
Principal Address: 200 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA
Purpose: TO MANUFACTURE AND DISTRIBUTE SOAP PRODUCTS
Historical names: HSC Acquisition, Inc.

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging soaps and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

VICE PRESIDENT

Name Role Address
CHARLES O'DONNELL' VICE PRESIDENT 200 PROVIDENCE STREET WEST WARWICK, RI 02893 USA

ASSISTANT SECRETARY

Name Role Address
STUART R. BENTON ASSISTANT SECRETARY 200 PROVIDENCE STREET WEST WARWICK, RI 02893 US

PRESIDENT AND CEO

Name Role Address
STUART R. BENTON PRESIDENT AND CEO 200 PROVIDENCE STREET WEST WARWICK, RI 02893 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
JAMES P. CURRAN EXECUTIVE VICE PRESIDENT 200 PROVIDENCE STREET WEST WARWICK, RI 02893 USA
CHRISTOPHER BUCKLEY EXECUTIVE VICE PRESIDENT 200 PROVIDENCE STREET WEST WARWICK, RI 02893 USA

TREASURER AND SECRETARY

Name Role Address
JOHN H. HOWLAND TREASURER AND SECRETARY 200 PROVIDENCE STREET WEST WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
JOHN H. HOWLAND DIRECTOR 200 PROVIDENCE STREET WEST WARWICK, RI 02893 USA

Agent

Name Role Address
STUART R. BENTON Agent 200 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Events

Type Date Old Value New Value
Name Change 2003-10-29 HSC Acquisition, Inc. Hewitt Soap Works, Inc.

Filings

Number Name File Date
202189996550 Articles of Dissolution 2021-02-04
202187158400 Annual Report 2021-01-19
202033141510 Annual Report 2020-01-28
201920504270 Statement of Change of Registered/Resident Agent 2019-09-19
201989500950 Annual Report 2019-03-29
201879778830 Annual Report 2018-10-19
201875504820 Revocation Notice For Failure to File An Annual Report 2018-08-24
201733730350 Annual Report 2017-02-07
201691626720 Annual Report 2016-02-02
201554356320 Annual Report 2015-01-30

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State