NAICS
325998 All Other Miscellaneous Chemical Product and Preparation ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, and chemicals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RICHARD DEFEDELE | Agent | 755 TOWER HILL ROAD UNIT A, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
THOM KIDRIN | CEO | 11 ROYAL RD BROOKLINE , MA 02445 US |
Name | Role | Address |
---|---|---|
PETER N. CHRISTOS | DIRECTOR | 118 EAST 60TH ST. NEW YORK, NY 10022 US |
JAMES DOBBINS | DIRECTOR | 1006 MONMOUTH AVE. DURHAM, NC 27701 US |
RICHARD GRANOFF | DIRECTOR | 116 EAST HILL DRIVE CRANSTON, RI 02920 US |
LEONARD TOBOROFF | DIRECTOR | 30 N. MOORE ST. NEW YORK, NY 10013 US |
JEFFREY ENGEL | DIRECTOR | 211 EAST 77TH ST. NEW YORK, NY 10075 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER JOHN RYAN | CFO | 390 PLEASANT AVE NEW MILFORD, NJ 07646 US |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2018-10-19 | AMERICAN STANDARD HEMP, LLC on 10-19-2018 | AMERICAN STANDARD HEMP INC |
Number | Name | File Date |
---|---|---|
202199735390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196981970 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202076064580 | Annual Report | 2020-11-18 |
202055198840 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
202032517000 | Statement of Change of Registered/Resident Agent | 2020-01-16 |
Date of last update: 03 Jun 2025
Sources: Rhode Island Department of State