Search icon

Winandy Greenhouse Co Inc

Company Details

Name: Winandy Greenhouse Co Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Apr 2012 (13 years ago)
Date of Dissolution: 02 Feb 2022 (3 years ago)
Date of Status Change: 02 Feb 2022 (3 years ago)
Identification Number: 000789554
ZIP code: 02888
County: Kent County
Place of Formation: INDIANA
Principal Address: 2211 PEACOCK RD, RICHMOND, IN, 47374-3835, USA
Mailing Address: 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA
Purpose: TO PROVIDE ENGINEERING SERVICES AND SALES OF GREENHOUSE MATERIALS AND EQUIPMENT

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
HENRY T DOHERTY PRESIDENT 2211 PEACOCK ROAD RICHMOND , IN 47374 USA

SECRETARY

Name Role Address
MICHAEL J DOHERTY SECRETARY 2211 PEACOCK ROAD RICHMOND, IN 47374 USA

Filings

Number Name File Date
202209132960 Application for Certificate of Withdrawal 2022-02-02
202187978350 Annual Report 2021-01-27
202033661720 Annual Report 2020-02-04
201986532260 Annual Report 2019-02-13
201858236670 Annual Report 2018-02-14
201729439340 Annual Report 2017-01-04
201690886350 Annual Report 2016-01-20
201552795950 Annual Report 2015-01-06
201435658150 Annual Report 2014-02-17
201320553120 Statement of Change of Registered/Resident Agent 2013-05-16

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State