Name: | M.F. Foley Incorporated - New Bedford |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 11 Apr 2008 (17 years ago) |
Date of Dissolution: | 15 Aug 2023 (2 years ago) |
Date of Status Change: | 15 Aug 2023 (2 years ago) |
Identification Number: | 000327244 |
ZIP code: | 02806 |
County: | Bristol County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 77 WRIGHT STREET, NEW BEDFORD, MA, 02740, USA |
Mailing Address: | 153 RUMSTICK RD, BARRINGTON, RI, 02806-4855, USA |
Purpose: | NONE |
NAICS
311710 Seafood Product Preparation and PackagingThis industry comprises establishments primarily engaged in one or more of the following: (1) canning seafood (including soup); (2) smoking, salting, and drying seafood; (3) eviscerating fresh fish by removing heads, fins, scales, bones, and entrails; (4) shucking and packing fresh shellfish; (5) processing marine fats and oils; and (6) freezing seafood. Establishments known as "floating factory ships" that are engaged in the gathering and processing of seafood into canned seafood products are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
LAURA FOLEY RAMSDEN | PRESIDENT | 77 WRIGHT STREET NEW BEDFORD, MA 02740 USA |
Name | Role | Address |
---|---|---|
PETER B RAMSDEN | VICE PRESIDENT | 77 WRIGHT STREET NEW BEDFORD, MA 02740 USA |
Number | Name | File Date |
---|---|---|
202340340910 | Application for Certificate of Withdrawal | 2023-08-15 |
202340336300 | Annual Report | 2023-08-15 |
202338090450 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213459330 | Annual Report | 2022-03-21 |
202194593300 | Annual Report | 2021-03-15 |
202036278420 | Annual Report | 2020-03-12 |
201988071640 | Annual Report | 2019-02-27 |
201860250950 | Annual Report | 2018-03-12 |
201734178520 | Annual Report | 2017-02-15 |
201695445390 | Annual Report | 2016-03-31 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State