Search icon

PETER G HILL DESIGNS INC

Company Details

Name: PETER G HILL DESIGNS INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revocation
Date of Organization in Rhode Island: 05 Nov 2018 (7 years ago)
Date of Dissolution: 08 Apr 2025 (2 months ago)
Date of Status Change: 08 Apr 2025 (2 months ago)
Identification Number: 001689716
Purpose: DEALER OF RECLAIMED BLUE & SANDSTONE
Principal Address: Google Maps Logo 44 N PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 06492, USA

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
PETER G HILL Agent 7 HOWE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
PETER G HILL PRESIDENT 7 HOWE AVE NEWPORT, RI 02840 USA

TREASURER

Name Role Address
MICHAEL D GREEN TREASURER 44 N PLAINS INDUSTRIAL RD WALLINGFORD, CT 06492 USA

SECRETARY

Name Role Address
MICHAEL D GREEN SECRETARY 44 N PLAINS INDUSTRIAL RD WALLINGFORD, CT 06492 USA

CEO

Name Role Address
MICHAEL D GREEN CEO 44 N PLAINS INDUSTRIAL RD WALLINGFORD, CT 06492 USA

VICE PRESIDENT

Name Role Address
MICHAEL D GREEN VICE PRESIDENT 44 NORTH PLAINS INDUSTRIAL ROAD WALLINGFORD, CT 06492 USA

DIRECTOR

Name Role Address
CHRISTINE M HILL-VOLPE DIRECTOR 102 BEECH TREE RIDGE KILLINGWORTH, CT 06419 USA
MICHAEL D GREEN DIRECTOR 44 NORTH PLAINS INDUSTRIAL ROAD WALLINGFORD, CT 06492 USA
PETER G HILL DIRECTOR 7 HOWE AVE NEWPORT, RI 02840 USA

OTHER OFFICER

Name Role Address
MICHAEL D. GREEN OTHER OFFICER 44 N PLAINS INDUSTRIAL RD WALLINGFORD, CT 06492 UNI

Filings

Number Name File Date
202445142590 Annual Report 2024-01-31
202327111960 Annual Report 2023-02-01
202221396580 Annual Report 2022-07-18
202220216410 Revocation Notice For Failure to File An Annual Report 2022-06-27
202187968360 Annual Report 2021-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27755.00
Total Face Value Of Loan:
27755.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27755.00
Total Face Value Of Loan:
27755.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27755
Current Approval Amount:
27755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27998.33
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27755
Current Approval Amount:
27755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28065.25

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State