Search icon

Lacouture Acquisition Co.

Company Details

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
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 - )
Principal Address: Google Maps Logo 127 CARRINGTON AVENUE, WOONSOCKET, RI, 02895, USA

Contact Details

Phone +1 401-762-1825

Industry & Business Activity

NAICS

812210 Funeral Homes and Funeral Services

This 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

Agent

Name Role Address
RALPH M. KINDER, ESQ. Agent 300 METRO CENTER BOULEVARD SUITE 150A, WARWICK, RI, 02886, USA

TREASURER

Name Role Address
CRAIG J. LACOUTURE TREASURER 127 CARRINGTON AVENUE WOONSOCKET, RI 02895 USA

SECRETARY

Name Role Address
JOSEPH E. LACOUTURE SECRETARY 16 RUFUS STREET BROCKTON, MA 02302 USA

PRESIDENT

Name Role Address
CRAIG J. LACOUTURE PRESIDENT 127 CARRINGTON AVENUE WOONSOCKET, RI 02895 USA

VICE PRESIDENT

Name Role Address
JOSEPH E. LACOUTURE VICE PRESIDENT 16 RUFUS STREET BROCKTON, MA 02302 USA

DIRECTOR

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

Licenses

License No License Type Status Date Issued Expiration Date
FH00146 Funeral Establishment Active 2008-02-29 2025-12-31
FH00147 Funeral Establishment Active 2008-02-29 2025-12-31

Filings

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

Expenditures

Agency Date Program Subprogram Amount
Department of Human Services 2025-01-17 STATE FUNDED PROGRAMS General Public Assistance 1050.0
Department of Human Services 2024-11-26 STATE FUNDED PROGRAMS General Public Assistance 1050.0
Department of Human Services 2024-09-13 STATE FUNDED PROGRAMS General Public Assistance 1050.0
Office of the General Treasurer 2024-08-02 CRIME VICTIM COMPENSATION PROGRAM Operations 4122.0
Department of Human Services 2024-06-25 STATE FUNDED PROGRAMS General Public Assistance 1050.0

Date of last update: 28 May 2025

Sources: Rhode Island Department of State