Name: | Meredith & Grew, Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 11 Jul 2008 (17 years ago) |
Date of Dissolution: | 18 Nov 2013 (11 years ago) |
Date of Status Change: | 18 Nov 2013 (11 years ago) |
Identification Number: | 000484504 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 160 FEDERAL STREET, BOSTON, MA, 02110, USA |
Mailing Address: | 160 FEDERAL STREET, BOSTON, MA, 02110, USA |
Purpose: | REAL ESTATE SERVICES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RONALD PERRY JR | PRESIDENT | 160 FEDERAL STREET BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
EMILY GLASFORD | TREASURER | 160 FEDERAL STREET BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
ROBERT R BRACE | SECRETARY | 160 FEDERAL STREET BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
THOMAS HAYNES JR | DIRECTOR | 160 FEDERAL STREET BOSTON, MA 02110 USA |
KEVIN PHELAZ | DIRECTOR | 160 FEDERAL STREET BOSTON, MA 02110 USA |
Number | Name | File Date |
---|---|---|
201330711680 | Application for Certificate of Withdrawal | 2013-11-18 |
201312247750 | Annual Report | 2013-02-21 |
201288312830 | Annual Report | 2012-01-23 |
201174832570 | Statement of Change of Registered/Resident Agent | 2011-02-14 |
201173204620 | Annual Report | 2011-01-06 |
201062094280 | Annual Report | 2010-04-14 |
200945382140 | Annual Report | 2009-04-28 |
200838515350 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200812419920 | Application for Certificate of Authority | 2008-07-11 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State