Name: | Sanford Process Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Dec 2011 (13 years ago) |
Identification Number: | 000751614 |
ZIP code: | 02895 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | ONE SHORR COURT, WOONSOCKET, RI, 02895, USA |
Purpose: | PROVIDE POWER SUPPLIES AND CHEMICALS FOR ANODIZING |
NAICS
332813 Electroplating, Plating, Polishing, Anodizing, and ColoringThis U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN J. TETRAULT | Agent | ONE SHORR COURT, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
WILLIAM G. ELLERKAMP | PRESIDENT | 212 WHILEY ROAD GROTON, MA 01450 USA |
Name | Role | Address |
---|---|---|
WILLIAM G ELLERKAMP | OTHER OFFICER | 51 PARMENTER ROAD HUDSON, MA 01749 UNI |
Number | Name | File Date |
---|---|---|
202457707730 | Annual Report | 2024-07-08 |
202457196570 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202329533670 | Annual Report | 2023-02-28 |
202225364350 | Annual Report | 2022-12-19 |
202225362680 | Reinstatement | 2022-12-19 |
202223921500 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220131010 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194842570 | Annual Report | 2021-03-23 |
202035105510 | Annual Report | 2020-02-25 |
201926359630 | Annual Report - Amended | 2019-10-31 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State