Name: | FieldTurf USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 14 Sep 2007 (17 years ago) |
Branch of: | FieldTurf USA, Inc., FLORIDA (Company Number P96000091255) |
Identification Number: | 000237629 |
Place of Formation: | FLORIDA |
Principal Address: | 175 N INDUSTRIAL BLVD, CALHOUN, GA, 30701, USA |
Purpose: | MANUFACTURER, SUPPLY, SALE, AND INSTALLATION OF TURF AND OTHER SPORT FLOORING PRODUCTS. |
NAICS: | 339999 - All Other Miscellaneous Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ERIC DALIERE | PRESIDENT | 7445 COTE-DE-LIESSE, SUITE 200 MONTREAL, QC H4T1G2 CAN |
Name | Role | Address |
---|---|---|
JENNIFER HOPPER | TREASURER | 7445 COTE-DE-LIESSE, SUITE 200 MONTREAL, QC H4T1G2 CAN |
Name | Role | Address |
---|---|---|
MARIE-FRANCE NANTEL | SECRETARY | 74445 COTE-DE-LIESSE, SUITE 200 MONTREAL, QC H4T1G2 CAN |
Name | Role | Address |
---|---|---|
DARREN GILL | ASSISTANT SECRETARY | 7445 COTE-DE-LIESSE, SUITE 200 MONTREAL, QC H4T1G2 CAN |
Number | Name | File Date |
---|---|---|
202445951930 | Annual Report | 2024-02-08 |
202338527000 | Annual Report | 2023-06-20 |
202338527280 | Annual Report | 2023-06-20 |
202338526940 | Reinstatement | 2023-06-20 |
202223908420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220102830 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193708840 | Annual Report | 2021-03-08 |
202033517090 | Annual Report | 2020-01-31 |
201983988600 | Annual Report | 2019-01-08 |
201857772890 | Annual Report | 2018-02-07 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State