Geronimo Fabricators, Inc.

Name: | Geronimo Fabricators, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Feb 2012 (13 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Identification Number: | 000788207 |
ZIP code: | 02871 |
City: | Portsmouth |
County: | Newport County |
Purpose: | The construction and sale of boats and any other lawful business which corporations may be incorporated under the Rhode Island Corporation Act, as the same may be amended from time to time hereafter. Title: 7-1.2-1701 |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
STEPHEN CONNETT JR. | PRESIDENT | 4 THURSTON AVENUE NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
STEPHEN CONNETT SR. | SECRETARY | 2 BOUGHTON ROAD NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
STEPHEN CONNETT SR. | VICE PRESIDENT | 2 BOUGHTON ROAD NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PETER BRENT REGAN, ESQ. | Agent | SAYER REGAN & THAYER LLP 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
201752817650 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747859810 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201695435850 | Annual Report | 2016-03-31 |
201556059120 | Annual Report | 2015-03-02 |
201555640590 | Annual Report - Amended | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 13 Jul 2025
Sources: Rhode Island Department of State