Search icon

L.K. COMSTOCK & COMPANY, INC.

Branch

Company Details

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Status: Withdrawn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

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BEN DALESSANDRO PRESIDENT 5 PENN PLAZA NEW YORK, NY 10001 USA

TREASURER

Name Role Address
GENE CELLINI TREASURER 5 PENN PLAZA NEW YORK, NY 10001 USA

SECRETARY

Name Role Address
GENE CELLINI SECRETARY 5 PENN PLAZA NEW YORK, NY 10001 USA

ASSISTANT SECRETARY

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

VICE PRESIDENT

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

ASST SECRETARY

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

DIRECTOR

Name Role Address
KEVIN E RIDDETT DIRECTOR 5 PENN PLAZA NEW YORK, NY 10001 USA

Filings

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