Search icon

J.W.C. CORP.

Company Details

Name: J.W.C. CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 Jul 1971 (54 years ago)
Date of Dissolution: 18 Aug 2014 (10 years ago)
Date of Status Change: 18 Aug 2014 (10 years ago)
Identification Number: 000022636
ZIP code: 02903
County: Providence County
Principal Address: 8 ABBOTT PARK PLACE, PROVIDENCE, RI, 02903, USA
Purpose: RETAILING PRACTICUM
Fictitious names: Gladding`s (trading name, 1981-03-26 - )

Agent

Name Role Address
WAYNE M. KEZIRIAN Agent 111 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
BARBARA L. BENNETT SECRETARY ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
THOMAS L.G. DWYER VICE PRESIDENT ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA
WAYNE KEZIRIAN VICE PRESIDENT 111 DORRANCE STREET PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
JOHN J BOWEN PRESIDENT ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903- USA

TREASURER

Name Role Address
JOSEPH GREENE TREASURER 111 DORRANCE STREET PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
201444370870 Articles of Dissolution 2014-08-18
201438583170 Annual Report - Amended 2014-04-29
201438127220 Annual Report 2014-04-10
201325843460 Statement of Change of Registered/Resident Agent Office 2013-07-12
201312044340 Annual Report 2013-02-19
201290780580 Annual Report 2012-03-07
201175797760 Annual Report 2011-03-01
201064689880 Statement of Change of Registered/Resident Agent 2010-07-13
201059517000 Annual Report 2010-02-26
200946843280 Annual Report 2009-06-24

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State