Search icon

Gutter-Pro Enterprises, Inc.

Company Details

Name: Gutter-Pro Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 01 Aug 2006 (19 years ago)
Date of Dissolution: 16 Aug 2024 (8 months ago)
Date of Status Change: 16 Aug 2024 (8 months ago)
Identification Number: 000157686
Place of Formation: MASSACHUSETTS
Principal Address: 190 SOUTH MEADOW ROAD, PLYMOUTH, MA, 02360, USA
Purpose: INSTALLATION AND DELIVERY OF RAIN GUTTER SYSTEMS AND TRIM COVERAGE
Fictitious names: BONE DRY (trading name, 2008-12-26 - )
Busy Dog Waterproofing of RI (trading name, 2008-11-17 - )

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHARLES PISATURO, ESQ. Agent 1055 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

PRESIDENT

Name Role Address
JAMES P FRAZIER PRESIDENT 25 PARKER'S GROVE LANE DUXBURY, MA 02332 USA

TREASURER

Name Role Address
WILLIAM J POWER TREASURER 7 MARY LEAL LANE SANDWICH, MA 02563 US

FINANCIAL CONTROLLER

Name Role Address
DENISE L GOVONI FINANCIAL CONTROLLER 3 LEE DRIVE PLYMOUTH, MA 02360 US

VICE PRESIDENT

Name Role Address
GLENN G CHRISTENSEN VICE PRESIDENT 14 MADAKET WAY SANDWICH, MA 02563 US

Filings

Number Name File Date
202458884700 Application for Certificate of Withdrawal 2024-08-16
202445315200 Annual Report 2024-02-02
202331567120 Annual Report 2023-03-24
202209943700 Annual Report 2022-02-10
202192434650 Annual Report 2021-02-22
202032245390 Annual Report 2020-01-14
201984106120 Annual Report 2019-01-10
201755192240 Annual Report 2017-12-19
201737549200 Annual Report 2017-03-07
201690758530 Annual Report 2016-01-15

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State