Name: | Dixon Industries Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 12 May 1975 (50 years ago) |
Date of Dissolution: | 11 Jun 2002 (23 years ago) |
Date of Status Change: | 11 Jun 2002 (23 years ago) |
Identification Number: | 000007786 |
Principal Address: | 750 EAST SWEDESFORD RD, VALLEY FORGE, PA, 19482-, USA |
Purpose: | INACTIVE |
Historical names: |
PRR, Inc. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Dixon Industries Corporation, CONNECTICUT | 0075980 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
GERARD WALSH | PRESIDENT | 750 EAST SWEDESFORD ROAD VALLEY FORGE, PA 19482- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2002-06-11 | Dixon Industries Corporation | Saint-Gobain Performance Plastics Corporation |
Name Change | 1975-05-12 | PRR, Inc. | Dixon Industries Corporation |
Number | Name | File Date |
---|---|---|
202047011050 | Annual Reports - Prior to 2006 | 2002-06-11 |
202047011230 | Articles of Merger | 2000-12-29 |
202047011500 | Statement of Change of Registered/Resident Agent Office | 1999-11-19 |
202047011690 | Statement of Change of Registered/Resident Agent Office | 1990-03-01 |
202047011960 | Reinstatement | 1981-12-04 |
202047011780 | Revocation Certificate | 1981-11-02 |
202047012110 | Revocation Notice For Failure to File An Annual Report | 1981-08-27 |
202047012390 | Articles of Merger | 1978-08-31 |
202047012480 | Statement of Change of Registered/Resident Agent | 1975-07-23 |
202047013270 | Articles of Incorporation | 1975-05-12 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State