Name: | APPLETON-DAVIS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 29 Dec 2010 (14 years ago) |
Identification Number: | 000567146 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 43 WOODSONG DRIVE, NORTH SCITUATE, RI, 02857, USA |
Purpose: | RENT, LEASE, CONSTRUCT, SELL REAL ESTATE Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
MICHAEL J. MCCAFFREY | Agent | 1380 WARWICK AVENUE, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
WILLIAM D MCCAFFREY | PRESIDENT | 108 WESTCOTT ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
WILLIAM D MCCAFFREY | TREASURER | 108 WESTCOTT DRIVE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
HEATHER HARRIS-MCCAFFREY | SECRETARY | 108 WESTCOTT ROAD NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
HEATHER HARRIS-MCCAFFREY | VICE PRESIDENT | 108 WESTCOTT ROAD NORTH SCITUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
202448486970 | Annual Report | 2024-03-13 |
202331856260 | Annual Report | 2023-03-28 |
202212640360 | Annual Report | 2022-03-11 |
202193941670 | Annual Report | 2021-03-15 |
202062472120 | Annual Report | 2020-10-08 |
202055082040 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987327900 | Annual Report | 2019-02-22 |
201879546150 | Annual Report | 2018-10-16 |
201875564950 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201737937250 | Annual Report | 2017-03-13 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State