Name: | Coken Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Jul 1967 (58 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000004402 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 275 WEST NATICK ROAD SUITE 100, WARWICK, RI, 02886, USA |
Purpose: | ELECTRICAL AND SIGN CONTRACTING |
Fictitious names: |
Coken Electrical (trading name, 1997-11-28 - ) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Coken Company, Inc., MINNESOTA | e1c98bfc-9dd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | Coken Company, Inc., CONNECTICUT | 0300512 | CONNECTICUT |
Headquarter of | Coken Company, Inc., ILLINOIS | CORP_60113599 | ILLINOIS |
Name | Role | Address |
---|---|---|
STEVEN I. ROSENBAUM, ESQ. | Agent | 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ELAINE S BARONE | PRESIDENT | 275 WEST NATICK ROAD, SUITE 100 WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
201186903770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182318550 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201060030640 | Annual Report | 2010-03-08 |
200942393400 | Annual Report | 2009-02-17 |
200808418650 | Annual Report | 2008-02-28 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State