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 |
NAICS
541620 Environmental Consulting ServicesThis 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
Name | Role | Address |
---|---|---|
JUDITH K TOY | TREASURER | 2331 TEN ROD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
PAUL C TOY JR | SECRETARY | 2331 TEN ROAD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
PAUL C TOY JR. | PRESIDENT | 2331 TEN ROD RD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
JUDITH K TOY | VICE PRESIDENT | 2331 TEN ROD ROAD EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
SUSAN LEACH DEBLASIO, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
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