Search icon

CAL SUPPLY COMPANY, INC.

Company Details

Name: CAL SUPPLY COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Nov 1983 (41 years ago)
Identification Number: 000003385
ZIP code: 02920
County: Providence County
Principal Address: 35 MADISON AVE, CRANSTON, RI, 02920, USA
Purpose: SALES AND SERVICE OF AIR COMPRESSORS & RELATED ACCESSORIES
NAICS: 333912 - Air and Gas Compressor Manufacturing

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 050403393 2024-08-12 CAL SUPPLY COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 050403393 2023-06-05 CAL SUPPLY COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 050403393 2022-07-15 CAL SUPPLY COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 050403393 2021-07-16 CAL SUPPLY COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 050403393 2020-06-22 CAL SUPPLY COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 050403393 2019-06-27 CAL SUPPLY COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 050403393 2018-07-18 CAL SUPPLY COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 050403393 2017-07-24 CAL SUPPLY COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920
CAL SUPPLY COMPANY, INC. 401(K) PROFIT SHARING PLAN 2015 050403393 2016-07-12 CAL SUPPLY COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 4019461300
Plan sponsor’s address 259 MACKLIN STREET, CRANSTON, RI, 02920

Agent

Name Role Address
JOSEPH COLAFRANCESCO, JR. Agent 259 MACKLIN STREET, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JOSEPH PETER COLAFRANCESCO JR PRESIDENT 259 MACKLIN STREET CRANSTON, RI 02920 USA
JOSEPH P. COLAFRANCESCO PRESIDENT 35 MADISON AVENUE CRANSTON, RI 02920 USA

OTHER OFFICER

Name Role Address
JOSEPH PETER COLAFRANCESCO JR OTHER OFFICER 259 MACKLIN STREET CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
CAROL ANN COLAFRANCESCO VICE PRESIDENT 259 MACKLIN STREET CRANSTON, RI 02920 USA

Filings

Number Name File Date
202446255550 Annual Report 2024-02-13
202327780490 Annual Report 2023-02-07
202208363590 Annual Report 2022-01-21
202189086350 Annual Report 2021-01-29
202032714490 Annual Report 2020-01-15
201984461670 Annual Report 2019-01-14
201856047890 Annual Report 2018-01-11
201730453360 Annual Report 2017-01-17
201690993580 Annual Report 2016-01-19
201552838620 Annual Report 2015-01-06

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State