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. |
Name | Role | Address |
---|---|---|
CHARLES A. DOOLEY | Agent | 23 APPIAN WAY, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
CHARLES A. DOOLEY | PRESIDENT | 642 S. SUMMER ST. HOLYOKE, MA 01040 USA |
Name | Role | Address |
---|---|---|
CHARLES A. DOOLEY | TREASURER | 642 S. SUMMER ST. HOLYOKE, MA 01040 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DOOLEY | SECRETARY | 642 S. SUMMER ST. HOLYOKE, MA 01040 USA |
Name | Role | Address |
---|---|---|
JOSEPH GONCALVES | VICE PRESIDENT | 642 S. SUMMER ST. HOLYOKE, MA 01040 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2022-01-26 | VALLEY GREEN, INC. | Haley and Kiley Enterprises, Inc. |
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