Name: | WHALE ROCK LAND COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Aug 1958 (67 years ago) |
Date of Dissolution: | 07 Oct 2020 (5 years ago) |
Date of Status Change: | 07 Oct 2020 (5 years ago) |
Identification Number: | 000508480 |
ZIP code: | 02882 |
County: | Washington County |
Place of Formation: | DELAWARE |
Principal Address: | 31 GIBSON AVENUE, NARRAGANSETT, RI, 02882, USA |
Mailing Address: | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Purpose: | REAL ESTATE |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
STEPHEN B. KENYON | Agent | 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
TINA MORRIS | PRESIDENT | 474 IPSWICH ROAD BOXFORD, MA 01921 USA |
Name | Role | Address |
---|---|---|
THOMAS PATTERSON | TREASURER | 101 WATERWAY SAUNDERSTOWN, RI 02874 USA |
Name | Role | Address |
---|---|---|
ANNE SAMMIS | SECRETARY | PO BOX #715 NARRAGANSETT, RI 02882 USA |
ANNE PATTERSON | SECRETARY | 16 HUDSON ST., APT. 4C NEW YORK, NY 10013 USA |
Name | Role | Address |
---|---|---|
NANCY PORTER | VICE PRESIDENT | 1387 MASS AVENUE LEXINGTON, MA 02420 USA |
Number | Name | File Date |
---|---|---|
202062054290 | Application for Certificate of Withdrawal | 2020-10-07 |
202033941480 | Annual Report | 2020-02-07 |
201915567480 | Annual Report | 2019-08-26 |
201907091490 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857670970 | Annual Report | 2018-02-06 |
201734717800 | Annual Report | 2017-02-24 |
201734716920 | Statement of Change of Registered/Resident Agent | 2017-02-24 |
201690031480 | Annual Report | 2016-01-04 |
201451416730 | Annual Report | 2014-12-19 |
201332224250 | Annual Report | 2013-12-31 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State