Name: | M. SOLOMON CASKET CO. OF CONNECTICUT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Jan 1962 (63 years ago) |
Identification Number: | 000012574 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 31 SLATER ROAD, CRANSTON, RI, 02920, USA |
Purpose: | ADMINISTRATION, PURCHASE AND SALE OF CASKETS |
NAICS
454390 Other Direct Selling EstablishmentsThis industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M. SOLOMON CASKET CO. OF CONNECTICUT, INC., NEW YORK | 3291348 | NEW YORK |
Headquarter of | M. SOLOMON CASKET CO. OF CONNECTICUT, INC., CONNECTICUT | 0028959 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REAVIS LAW LLC | Agent | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
STEVEN B. LEWIS | PRESIDENT | 31 SLATER ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
STEVEN B. LEWIS | TREASURER | 31 SLATER ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
STEVEN B LEWIS | SECRETARY | 31 SLATER ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KATHRYN LEWIS | VICE PRESIDENT | 31 SLATER ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
KATHRYN LEWIS | ASSISTANT SECRETARY | 31 SLATER ROAD CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
STEVEN B. LEWIS | DIRECTOR | 31 SLATER ROAD CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202449777590 | Annual Report | 2024-03-29 |
202328597330 | Annual Report | 2023-02-16 |
202211657260 | Annual Report | 2022-02-25 |
202188349690 | Annual Report | 2021-01-30 |
202035048880 | Annual Report | 2020-02-24 |
201986735580 | Annual Report | 2019-02-15 |
201858361390 | Annual Report | 2018-02-15 |
201731159900 | Annual Report | 2017-01-31 |
201602563940 | Statement of Change of Registered/Resident Agent | 2016-07-22 |
201690990930 | Annual Report | 2016-01-20 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State