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 - ) |
Name | Role | Address |
---|---|---|
WAYNE M. KEZIRIAN | Agent | 111 DORRANCE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BARBARA L. BENNETT | SECRETARY | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903 USA |
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 |
Name | Role | Address |
---|---|---|
JOHN J BOWEN | PRESIDENT | ONE COOKSON PLACE, 6TH FLOOR PROVIDENCE, RI 02903- USA |
Name | Role | Address |
---|---|---|
JOSEPH GREENE | TREASURER | 111 DORRANCE STREET PROVIDENCE, RI 02903 USA |
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