Name: | L.K. COMSTOCK & COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Aug 1987 (37 years ago) |
Date of Dissolution: | 28 Jul 2023 (2 years ago) |
Date of Status Change: | 28 Jul 2023 (2 years ago) |
Branch of: | L.K. COMSTOCK & COMPANY, INC., NEW YORK (Company Number 53605) |
Identification Number: | 000044000 |
Place of Formation: | NEW YORK |
Principal Address: | 5 PENN PLAZA 15TH FLOOR, NEW YORK, NY, 10001, USA |
Mailing Address: | 5 PENN PLAZA, NEW YORK, NY, 10001, USA |
Purpose: | ELECTRICAL CONSTRUCTION |
NAICS: | 238210 - Electrical Contractors and Other Wiring Installation Contractors |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
BEN DALESSANDRO | PRESIDENT | 5 PENN PLAZA NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
GENE CELLINI | TREASURER | 5 PENN PLAZA NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
GENE CELLINI | SECRETARY | 5 PENN PLAZA NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
TERESA ROUNDTREE | ASSISTANT SECRETARY | 5 PENN PLAZA NEW YORK, NY 10001 USA |
JEFFREY I SCOTT | ASSISTANT SECRETARY | 5 PENN PLAZA NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
ANTHONY PINO | VICE PRESIDENT | 5 PENN PLAZA NEW YORK, NY 10001 USA |
SALVATORE DEMATTEO | VICE PRESIDENT | 5 PENN PLAZA NEW YORK, NY 10001 USA |
GENE CELLINI | VICE PRESIDENT | 5 PENN PLAZA NEW YORK, NY 10001 USA |
MICHAEL ESPOSITO | VICE PRESIDENT | 5 PENN PLAZA NEW YORK, NY 10001 USA |
GENE J CELLINI | VICE PRESIDENT | 5 PENN PLAZA NEW YORK, NY 10001 UNI |
Name | Role | Address |
---|---|---|
MICHAEL ESPOSITO | ASST SECRETARY | 5 PENN PLAZA NEW YORK, NY 10001 USA |
BEN LEVY | ASST SECRETARY | 5 PENN PLAZA NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
KEVIN E RIDDETT | DIRECTOR | 5 PENN PLAZA NEW YORK, NY 10001 USA |
Number | Name | File Date |
---|---|---|
202339873340 | Application for Certificate of Withdrawal | 2023-07-28 |
202332682200 | Annual Report | 2023-04-11 |
202209603000 | Annual Report | 2022-02-07 |
202188737190 | Annual Report | 2021-01-31 |
202034644560 | Annual Report | 2020-02-18 |
201914925290 | Annual Report | 2019-08-23 |
201906972060 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857306400 | Annual Report | 2018-02-02 |
201734635690 | Annual Report | 2017-02-23 |
201692596590 | Annual Report | 2016-02-17 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State