Search icon

M.F. Foley Incorporated - New Bedford

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

311710 Seafood Product Preparation and Packaging

This 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

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
LAURA FOLEY RAMSDEN PRESIDENT 77 WRIGHT STREET NEW BEDFORD, MA 02740 USA

VICE PRESIDENT

Name Role Address
PETER B RAMSDEN VICE PRESIDENT 77 WRIGHT STREET NEW BEDFORD, MA 02740 USA

Filings

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