Name: | J. GORDON BARR, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Dec 2003 (21 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000136321 |
ZIP code: | 02812 |
County: | Washington County |
Principal Address: | 85 RICHMOND TOWNHOUSE ROAD, CAROLINA, RI, 02812, USA |
Purpose: | SALES AND MARKETING |
Fictitious names: |
Scrim Vinyl, Inc. (trading name, 2005-06-08 - ) CANUSA TEXTILES, INC. (trading name, 2003-12-02 - ) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J. GORDON BARR, INC., FLORIDA | F09000003996 | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL D. RASKIN | Agent | 116 EAST MANNING STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
J. GORDON BARR | PRESIDENT | 85 RICHMOND TOWNHOUSE ROAD CAROLINA, RI 02812- USA |
Number | Name | File Date |
---|---|---|
201588636960 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578328840 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201445740320 | Statement of Change of Registered/Resident Agent | 2014-09-10 |
201435513350 | Annual Report | 2014-02-12 |
201435513530 | Annual Report | 2014-02-12 |
201435513260 | Reinstatement | 2014-02-12 |
201327293740 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321907210 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289239370 | Annual Report | 2012-02-09 |
201183454590 | Annual Report | 2011-09-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State