Search icon

Haley and Kiley Enterprises, Inc.

Company Details

Name: Haley and Kiley Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jul 2008 (17 years ago)
Date of Dissolution: 12 Oct 2022 (2 years ago)
Date of Status Change: 12 Oct 2022 (2 years ago)
Identification Number: 000484896
Place of Formation: MASSACHUSETTS
Principal Address: 642 S. SUMMER ST., HOLYOKE, MA, 01040, USA
Purpose: WHOLESALE DISTRIBUTION OF GRASS SEED, FERTILIZER AND CONTROL PRODUCTS TO THE TURF INDUSTRY
NAICS: 424990 - Other Miscellaneous Nondurable Goods Merchant Wholesalers
Historical names: VALLEY GREEN, INC.

Agent

Name Role Address
CHARLES A. DOOLEY Agent 23 APPIAN WAY, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
CHARLES A. DOOLEY PRESIDENT 642 S. SUMMER ST. HOLYOKE, MA 01040 USA

TREASURER

Name Role Address
CHARLES A. DOOLEY TREASURER 642 S. SUMMER ST. HOLYOKE, MA 01040 USA

SECRETARY

Name Role Address
CHRISTOPHER DOOLEY SECRETARY 642 S. SUMMER ST. HOLYOKE, MA 01040 USA

VICE PRESIDENT

Name Role Address
JOSEPH GONCALVES VICE PRESIDENT 642 S. SUMMER ST. HOLYOKE, MA 01040 USA

DIRECTOR

Name Role Address
JOHN F. ROBAK DIRECTOR 642 S. SUMMER ST. HOLYOKE, MA 01040 USA
RAYMOND KEEGAN DIRECTOR 642 S. SUMMER ST. HOLYOKE, MA 01040 USA
JOSEPH GONCALVES DIRECTOR 642 S. SUMMER ST. HOLYOKE, MA 01040 USA
CHRISTOPHER DOOLEY DIRECTOR 642 S. SUMMER ST. HOLYOKE, MA 01040 USA
CHARLES A. DOOLEY DIRECTOR 642 S. SUMMER ST. HOLYOKE, MA 01040 USA

Events

Type Date Old Value New Value
Name Change 2022-01-26 VALLEY GREEN, INC. Haley and Kiley Enterprises, Inc.

Filings

Number Name File Date
202223910900 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220108120 Revocation Notice For Failure to File An Annual Report 2022-06-27
202208646990 Application for Amended Certificate of Authority 2022-01-26
202191476660 Annual Report 2021-02-16
202035839730 Annual Report 2020-03-04
201991149460 Annual Report 2019-04-25
201880024410 Annual Report 2018-10-24
201875540710 Revocation Notice For Failure to File An Annual Report 2018-08-24
201750376690 Annual Report 2017-10-24
201747822120 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State