Name: | Poultry Products of Connecticut, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 13 Jul 2005 (20 years ago) |
Date of Dissolution: | 16 Nov 2016 (8 years ago) |
Date of Status Change: | 16 Nov 2016 (8 years ago) |
Identification Number: | 000149230 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 11 BEMIS ROAD, HOOKSETT, NH, 03106, USA |
Purpose: | SALE OF POULTRY PRODUCTS AND FOOD STUFFS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JULIAN S. STOGNIEW | TREASURER | 11 BEMIS ROAD HOOKSETT, NH 03106 USA |
Name | Role | Address |
---|---|---|
STEVEN M. BURKE | SECRETARY | 900 ELM STREET MANCHESTER, NH 03105 USA |
Name | Role | Address |
---|---|---|
JULIAN S. STOGNIEW | CEO | 11 BEMIS ROAD HOOKSETT, NH 03106 USA |
Name | Role | Address |
---|---|---|
JULIAN S STOGNIEW | PRESIDENT | 11 BEMIS ROAD HOOKSETT, NH 03106- USA |
Name | Role | Address |
---|---|---|
JULIAN S. STOGNIEW | DIRECTOR | 11 BEMIS ROAD HOOKSETT, NH 03106 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2016-11-16 | Poultry Products of Connecticut, Inc. | POULTRY PRODUCTS OF CONNECTICUT LLC on 11-16-2016 |
Number | Name | File Date |
---|---|---|
201694737360 | Annual Report | 2016-03-15 |
201554229200 | Annual Report | 2015-01-27 |
201434291880 | Annual Report | 2014-01-27 |
201312606340 | Annual Report | 2013-02-25 |
201290297970 | Annual Report | 2012-02-28 |
201175282770 | Annual Report | 2011-02-19 |
201058166740 | Annual Report | 2010-02-09 |
200940280810 | Annual Report | 2009-01-14 |
200809912030 | Annual Report | 2008-04-18 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State