Search icon

Wilderness USA, Inc.

Branch

Company Details

Name: Wilderness USA, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Aug 2015 (10 years ago)
Date of Dissolution: 01 Nov 2021 (3 years ago)
Date of Status Change: 01 Nov 2021 (3 years ago)
Branch of: Wilderness USA, Inc., NEW YORK (Company Number 4574858)
Identification Number: 001340835
ZIP code: 02914
County: Providence County
Place of Formation: NEW YORK
Principal Address: 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586, USA
Mailing Address: 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA
Purpose: PROFESSIONAL VEGETATION MANAGEMENT SERVICES

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CEO

Name Role Address
THOMAS R ROGERS CEO 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

CFO

Name Role Address
ROBERT A PETRONE CFO 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

VICE PRESIDENT

Name Role Address
MICHAEL P OCONNOR VICE PRESIDENT 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

DIRECTOR

Name Role Address
MICHAEL P O'CONNOR DIRECTOR 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA
THOMAS R. ROGERS DIRECTOR 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA
ROBERT A PETRONE DIRECTOR 300 LUCIUS GORDON DRIVE WEST HENRIETTA, NY 14586 USA

Filings

Number Name File Date
202104482610 Application for Certificate of Withdrawal 2021-11-01
202184750760 Annual Report 2021-01-06
202034033670 Annual Report 2020-02-10
201987842070 Annual Report 2019-02-28
201859468700 Annual Report 2018-03-01
201734461730 Annual Report 2017-02-21
201691317330 Annual Report 2016-01-27
201575269740 Application for Certificate of Authority 2015-08-19

Date of last update: 23 Oct 2024

Sources: Rhode Island Department of State