Name: | JK Equities, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Sep 1964 (61 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000021502 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 34 RHODES STREET, PLAINVILLE, MA, 02762, USA |
Purpose: | DISTRIBUTOR OF INDUSTRIAL AND CONTRACTOR SUPPLIES |
Historical names: |
GENALCO, INC. |
NAICS
423840 Industrial Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of supplies for machinery and equipment generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH MULCAHY | MANAGER | 34 RHODES STREET PLAINVILLE, MA 02762 USA |
Name | Role | Address |
---|---|---|
THOMAS C. SLATER | Agent | 380 JEFFERSON BOULEVARD SUITE K, WARWICK, RI, 02886, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2021-05-11 | GENALCO, INC. | JK Equities, Inc. |
Number | Name | File Date |
---|---|---|
202341445290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202337991280 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221572560 | Annual Report | 2022-07-22 |
202219993630 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202196515670 | Application for Amended Certificate of Authority | 2021-05-11 |
202195483600 | Annual Report | 2021-04-05 |
202195484210 | Annual Report | 2021-04-05 |
202195484300 | Annual Report | 2021-04-05 |
202195483420 | Reinstatement | 2021-04-05 |
201924545800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State