Search icon

Thurston Manufacturing Company

Company Details

Name: Thurston Manufacturing Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Nov 1912 (113 years ago)
Date of Dissolution: 07 Jun 2021 (4 years ago)
Date of Status Change: 07 Jun 2021 (4 years ago)
Identification Number: 000010293
ZIP code: 02903
County: Providence County
Purpose: MANUFACTURING OF SAW BLADES
Principal Address: Google Maps Logo 55 PINE STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
JOSEPH M REDINGER PRESIDENT 1 MOHR STREET JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
JOSEPH M. REDINGER TREASURER 1 MOHR STREET JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
MICHAEL REDINGER SECRETARY 66 CRESTVIEW CIRCLE NORTH SCITUATE, RI 02857 USA

VICE PRESIDENT

Name Role Address
MICHAEL REDINGER VICE PRESIDENT 66 CRESTVIEW CIRCLE NORTH SCITUATE, RI 02857 USA

Agent

Name Role Address
RICHARD BOGUE Agent 55 PINE STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA

Form 5500 Series

Employer Identification Number (EIN):
050227730
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Number Name File Date
202197869970 Articles of Dissolution 2021-06-07
202195134430 Annual Report 2021-03-31
202074656570 Statement of Change of Registered/Resident Agent 2020-11-13
202074655960 Annual Report 2020-11-13
202054948400 Revocation Notice For Failure to File An Annual Report 2020-09-16

Date of last update: 17 May 2025

Sources: Rhode Island Department of State