Search icon

Toyenco, Inc.

Company Details

Name: Toyenco, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 31 Dec 1974 (50 years ago)
Date of Dissolution: 15 Sep 2021 (4 years ago)
Date of Status Change: 15 Sep 2021 (4 years ago)
Identification Number: 000011385
ZIP code: 02886
County: Kent County
Principal Address: 3291 POST ROAD PO BOX 7777, WARWICK, RI, 02886-7777, USA
Purpose: ENVIRONMENTAL AND ENERGY ENGINEERING

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
JUDITH K TOY TREASURER 2331 TEN ROD ROAD EXETER, RI 02822 USA

SECRETARY

Name Role Address
PAUL C TOY JR SECRETARY 2331 TEN ROAD ROAD EXETER, RI 02822 USA

PRESIDENT

Name Role Address
PAUL C TOY JR. PRESIDENT 2331 TEN ROD RD EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
JUDITH K TOY VICE PRESIDENT 2331 TEN ROD ROAD EXETER, RI 02822 USA

Agent

Name Role Address
SUSAN LEACH DEBLASIO, ESQ. Agent ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202101577120 Articles of Dissolution 2021-09-15
202192439880 Annual Report 2021-02-22
202034617690 Annual Report 2020-02-18
201983757260 Annual Report 2019-01-04
201983757350 Annual Report 2019-01-04
201983757080 Reinstatement 2019-01-04
201881195830 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875416600 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734609970 Annual Report 2017-02-23
201691028100 Annual Report 2016-01-21

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State