Search icon

H. CARR & SONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of H. CARR & SONS, INC., CONNECTICUT 0020643 CONNECTICUT

Agent

Name Role Address
JOHN F. NEARY, LTD. Agent 103 COTTAGE STREET, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
MARY ANNE WOOD TREASURER 8 TIMBER LEDGE DRIVE HOLLISTON, MA 01746 USA

SECRETARY

Name Role Address
JOSEPH SIDDALL SECRETARY 100 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA

PRESIDENT

Name Role Address
JAMES L CARR JR PRESIDENT 8 TIMBER LEDGE DRIVE HOLLISTON, MA 01746- USA

VICE PRESIDENT

Name Role Address
THOMAS E. PURCELL JR. VICE PRESIDENT 220 RIVER FARM DRIVE E. GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
JAMES L. CARR JR. DIRECTOR 8 TIMBER LEDGE DRIVE HOLLISTON, MA 01746 USA

Events

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.

Filings

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