Name: | The J.T. O'Connell Companies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 22 Dec 1983 (41 years ago) |
Date of Dissolution: | 30 Dec 2002 (22 years ago) |
Date of Status Change: | 30 Dec 2002 (22 years ago) |
Identification Number: | 000019384 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 366 THAMES STREET, NEWPORT, RI, 02840-, USA |
Purpose: | PARENT COMPANY- RETAIL LUMBER AND BUILDING MATERIALS--ADMINISTRATION AND ACCOUNTING |
Name | Role | Address |
---|---|---|
PATRICK E. ROONEY | Agent | 1400 WEST MAIN ROAD P.O. BOX 4509, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
J. TIMOTHY O'REILY | PRESIDENT | 627 BLACK POINT LANE PORTSMOUTH, RI 02871- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2002-12-30 | The J.T. O'Connell Companies, Inc. | J. T. O'Con |
Number | Name | File Date |
---|---|---|
202187407210 | Annual Reports - Prior to 2006 | 2002-03-28 |
202187407300 | Statement of Change of Registered/Resident Agent Office | 1997-07-17 |
202187407490 | Revocation Notice | 1997-06-12 |
202187407580 | Statement of Change of Registered/Resident Agent | 1996-02-23 |
202187408190 | Articles of Amendment | 1988-07-12 |
202187408000 | Statement of Change of Registered/Resident Agent | 1988-03-04 |
202187408370 | Articles of Incorporation | 1983-12-22 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State