Name: | Lacouture Acquisition Co. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 10 Oct 2007 (18 years ago) |
Identification Number: | 000266209 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 127 CARRINGTON AVENUE, WOONSOCKET, RI, 02895, USA |
Purpose: | PROVIDING FUNERAL SERVICES Title: 7-1.2 |
Fictitious names: |
Menard - Lacouture Funeral Home (trading name, 2009-10-28 - ) Menard Funeral Homes (trading name, 2008-02-28 - ) |
NAICS
812210 Funeral Homes and Funeral ServicesThis industry comprises establishments primarily engaged in preparing the dead for burial or interment and conducting funerals (i.e., providing facilities for wakes, arranging transportation for the dead, selling caskets and related merchandise). Funeral homes combined with crematories are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RALPH M. KINDER, ESQ. | Agent | 300 METRO CENTER BOULEVARD SUITE 150A, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
CRAIG J. LACOUTURE | TREASURER | 127 CARRINGTON AVENUE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JOSEPH E. LACOUTURE | SECRETARY | 16 RUFUS STREET BROCKTON, MA 02302 USA |
Name | Role | Address |
---|---|---|
CRAIG J. LACOUTURE | PRESIDENT | 127 CARRINGTON AVENUE WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JOSEPH E. LACOUTURE | VICE PRESIDENT | 16 RUFUS STREET BROCKTON, MA 02302 USA |
Name | Role | Address |
---|---|---|
JOSEPH E. LACOUTURE | DIRECTOR | 16 RUFUS STREET BROCKTON, MA 02302 USA |
CRAIG J. LACOUTURE | DIRECTOR | 127 CARRINGTON AVENUE WOONSOCKET, RI 02895 USA |
MARGARET M. LACOUTURE | DIRECTOR | 127 CARRINGTON AVENUE WOONSOCKET, RI 02895 USA |
Number | Name | File Date |
---|---|---|
202451448990 | Annual Report | 2024-04-18 |
202331295960 | Annual Report | 2023-03-22 |
202216100950 | Annual Report | 2022-04-28 |
202216099920 | Statement of Change of Registered/Resident Agent Office | 2022-04-28 |
202190105930 | Annual Report | 2021-02-05 |
202185358460 | Statement of Change of Registered/Resident Agent Office | 2021-01-08 |
202035922270 | Annual Report | 2020-03-05 |
201986204860 | Annual Report | 2019-02-08 |
201859704060 | Annual Report | 2018-03-02 |
201859087460 | Annual Report | 2018-02-26 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State