Name: | Haig Associates, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 2004 (20 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Identification Number: | 000142897 |
Principal Address: | 68 HAIG AVENUE, SEEKONK, MA, 02771, USA |
Purpose: | TO REFURBISH, RECYCLE AND/OR REMARKET FURNITURE, MACHINERY AND EQUIPMENT |
Historical names: |
Cumberland Industries, Inc. CCLaurel, Inc. |
Name | Role | Address |
---|---|---|
JOSEPH B. WHITE | Agent | NIXON PEABODY LLP ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
THURSTON J. HARTFORD | PRESIDENT | 68 HAIG AVENUE SEEKONK, MA 02771 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-08-08 | CCLaurel, Inc. | Haig Associates, Inc. |
Name Change | 2005-02-02 | Cumberland Industries, Inc. | CCLaurel, Inc. |
Number | Name | File Date |
---|---|---|
201072083010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063250450 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943975830 | Annual Report | 2009-03-18 |
200810004100 | Annual Report | 2008-04-04 |
200700122970 | Articles of Amendment | 2007-08-08 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State