Search icon

Coltec Industries Inc

Company Details

Name: Coltec Industries Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Oct 1986 (39 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000040526
Place of Formation: PENNSYLVANIA
Purpose: MANUFACTURING AND SELLING INDUSTRIAL PRODUCTS.
Historical names: Colt Industries Inc
Principal Address: Google Maps Logo 5605 CARNEGIE BLVD. SUITE 500, CHARLOTTE, NC, 28209, USA

Industry & Business Activity

NAICS

312230 Tobacco Manufacturing

This industry comprises establishments primarily engaged in (1) stemming and redrying tobacco and/or (2) manufacturing cigarettes or other tobacco products. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CHAIRMAN AND PRESIDENT

Name Role Address
STEPHEN E. MACADAM CHAIRMAN AND PRESIDENT 5605 CARNEGIE BLVD., SUITE 500 CHARLOTTE, NC 28209 USA

VICE CHAIRMAN AND SECRETARY

Name Role Address
ROBERT S. MCLEAN VICE CHAIRMAN AND SECRETARY 5605 CARNEGIE BLVD,STE 500 CHARLOTTE, NC 28209 USA

VICE PRESIDENT

Name Role Address
JOHN MILTON CHILDRESS VICE PRESIDENT 5605 CARNEGIE BLVD., SUITE 500 CHARLOTTE, NC 28209 USA
BENNE HUTSON VICE PRESIDENT 5605 CARNEGIE BLVD., SUITE 500 CHARLOTTE, NC 28209 USA
MARVIN RILEY VICE PRESIDENT 700 MID ATLANTIC PARKWAY THOROFARE, NJ 08086 USA

DIRECTOR

Name Role Address
JOHN MILTON CHILDRESS DIRECTOR 5605 CARNEGIE BLVD., SUITE 500 CHARLOTTE, NC 28209 USA
ROBERT S. MCLEAN DIRECTOR 5605 CARNEGIE BLVD,STE 500 CHARLOTTE, NC 28209 USA
STEPHEN E. MACADAM DIRECTOR 5605 CARNEGIE BLVD., SUITE 500 CHARLOTTE, NC 28209 USA

Events

Type Date Old Value New Value
Name Change 1990-05-24 Colt Industries Inc Coltec Industries Inc

Filings

Number Name File Date
202223874770 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220001980 Revocation Notice For Failure to File An Annual Report 2022-06-27
202192356150 Annual Report 2021-02-22
202032642720 Annual Report 2020-01-21
201984620220 Annual Report 2019-01-17

Date of last update: 18 May 2025

Sources: Rhode Island Department of State