Search icon

SMITHFIELD PEAT CO., INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SMITHFIELD PEAT CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 15 Mar 2004
Branch of: SMITHFIELD PEAT CO., INC., RHODE ISLAND (Company Number 000012311)
Business ALEI: 0778572
Annual report due: 15 Mar 2023
Business address: 295 WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, United States
Mailing address: 295 WASHINGTON HWY, SMITHFIELD, RI, United States, 02917
Place of Formation: RHODE ISLAND
E-Mail: Smithpeat@aol.com

Industry & Business Activity

NAICS

321999 All Other Miscellaneous Wood Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood products (except establishments operating sawmills and preservation facilities; establishments manufacturing veneer, engineered wood products, millwork, wood containers, pallets, and wood container parts; and establishments making manufactured homes (i.e., mobile homes) and prefabricated buildings and components). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JACKSON DESPRES Officer - 31 WILLIAMS RD, SMITHFIELD, RI, 02917, United States
DAVID LINCOLN Officer 295 WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, United States 29 OSCEOLA AVENUE, COVENTRY, RI, 02816, United States
DARIN CLAVET Officer - 42 Austin Ave, Greenville, RI, 02828-3400, United States
NANCI DESPRES Officer 295 WASHINGTON HWY, SMITHFIELD, RI, 02917, United States 31 WILLIAMS RD, SMITHFIELD, RI, 02917, United States

Agent

Name Role Business address Phone E-Mail Residence address
BONNIE PARENTEAU Agent 525 STERLING HILL ROAD, MOOSUP, CT, 06354, United States +1 860-753-0180 Smithpeat@aol.com 525 STERLING HILL ROAD, MOOSUP, CT, 06354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013231780 2024-11-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746540 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010303379 2022-02-15 - Annual Report Annual Report 2022
0007302346 2021-04-19 - Annual Report Annual Report 2015
0007302368 2021-04-19 - Annual Report Annual Report 2021
0007302358 2021-04-19 - Annual Report Annual Report 2017
0007302364 2021-04-19 - Annual Report Annual Report 2020
0007302363 2021-04-19 - Annual Report Annual Report 2019
0007302359 2021-04-19 - Annual Report Annual Report 2018
0007302356 2021-04-19 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information