Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALBERT'S ORGANICS, INC.

Filing Information
F95000004992 95-3934152 10/13/1995 CA ACTIVE CANCEL ADM DISS/REV 12/03/2003 NONE
Principal Address
313 IRON HORSE WAY
PROVIDENCE, RI 02908

Changed: 04/20/2021
Mailing Address
313 IRON HORSE WAY
PROVIDENCE, RI 02908

Changed: 04/21/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title P

TESTA, CHRISTOPHER
313 IRON HORSE WAY
PROVIDENCE, RI 02908

Title Treasurer, VP

HART, DEVON J
700 N ANCESTOR PL
BOISE, ID 83704

Title VP

MYRDAHL, KIMBERLY J
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/07/2022
2023 04/10/2023

Document Images
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
06/16/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
12/03/2003 -- REINSTATEMENT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- REINSTATEMENT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- REINSTATEMENT View image in PDF format
08/20/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format
10/13/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format