Name: | Berroco, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Nov 2010 (14 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000560689 |
ZIP code: | 02896 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 1 TUPPERWARE DRIVE SUITE 4, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | WHOLESALER OF HAND KNITTING YARNS TO RETAIL STORES |
NAICS: | 424310 - Piece Goods, Notions, and Other Dry Goods Merchant Wholesalers |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARK HYLAND | PRESIDENT | 501 NORTH 400 WEST NORTH SALT LAKE, UT 84054 USA |
Number | Name | File Date |
---|---|---|
202223917620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220123880 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202213676070 | Statement of Change of Registered/Resident Agent | 2022-03-29 |
202213617190 | Annual Report - Amended | 2022-03-28 |
202192659990 | Annual Report | 2021-02-23 |
202033613350 | Annual Report | 2020-02-03 |
201985969300 | Annual Report | 2019-02-05 |
201855561090 | Annual Report | 2018-01-02 |
201729987670 | Annual Report | 2017-01-11 |
201692094780 | Annual Report | 2016-02-08 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State