Name: | Peppered Acres, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Mar 2014 (11 years ago) |
Date of Dissolution: | 29 Mar 2019 (6 years ago) |
Date of Status Change: | 29 Mar 2019 (6 years ago) |
Identification Number: | 000911657 |
Principal Address: | 377 PLAIN HILL ROAD, NORWICH, CT, 06360, USA |
Purpose: | LABOR AND AGRICULTURAL VEGETABLE PRODUCTIONS Title: 7-1.2-1701 |
NAICS
111219 Other Vegetable (except Potato) and Melon FarmingThis U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN LONG, JR. | Agent | 2464A COMMODORE PERRY HIGHWAY, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
JOHN LONGO JR | PRESIDENT | 377 WEST CENTER STREET NORWICH, CT 06360 USA |
Name | Role | Address |
---|---|---|
NANCY LYNCH | SECRETARY | 257 WEST CENTER ST. MANCHESTER, CT 06040 USA |
Number | Name | File Date |
---|---|---|
201989519880 | Articles of Dissolution | 2019-03-29 |
201989517930 | Annual Report | 2019-03-29 |
201989518810 | Annual Report | 2019-03-29 |
201989519420 | Annual Report | 2019-03-29 |
201989516960 | Reinstatement | 2019-03-29 |
201752836110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747893940 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201610809920 | Annual Report | 2016-10-24 |
201601607410 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201585799370 | Annual Report | 2015-10-26 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State