Name: | H. CARR & SONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 23 Mar 1949 (76 years ago) |
Date of Dissolution: | 31 Dec 2021 (3 years ago) |
Date of Status Change: | 31 Dec 2021 (3 years ago) |
Identification Number: | 000003689 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 100 ROYAL LITTLE DRIVE, PROVIDENCE, RI, 02904, USA |
Purpose: | INTERIOR AND EXTERIOR CONSTRUCTION MANAGEMENT |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H. CARR & SONS, INC., CONNECTICUT | 0020643 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN F. NEARY, LTD. | Agent | 103 COTTAGE STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
MARY ANNE WOOD | TREASURER | 8 TIMBER LEDGE DRIVE HOLLISTON, MA 01746 USA |
Name | Role | Address |
---|---|---|
JOSEPH SIDDALL | SECRETARY | 100 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
JAMES L CARR JR | PRESIDENT | 8 TIMBER LEDGE DRIVE HOLLISTON, MA 01746- USA |
Name | Role | Address |
---|---|---|
THOMAS E. PURCELL JR. | VICE PRESIDENT | 220 RIVER FARM DRIVE E. GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
JAMES L. CARR JR. | DIRECTOR | 8 TIMBER LEDGE DRIVE HOLLISTON, MA 01746 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2021-12-31 | H. CARR & SONS, INC. | H. Carr & Sons, LLC on 12-31-2021 |
Merged | 1966-04-29 | CARR ACOUSTICS, INC. on | H. CARR & SONS, INC. |
Number | Name | File Date |
---|---|---|
202194672050 | Annual Report | 2021-03-17 |
202036125760 | Annual Report | 2020-03-09 |
201988237730 | Annual Report | 2019-03-07 |
201861268710 | Annual Report | 2018-03-30 |
201737538330 | Annual Report | 2017-03-06 |
201693663840 | Annual Report | 2016-03-03 |
201557870580 | Annual Report | 2015-03-20 |
201436743620 | Annual Report | 2014-03-03 |
201313995380 | Annual Report | 2013-03-15 |
201290765460 | Annual Report | 2012-03-07 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State