Name: | DURANT TOOL COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 17 Apr 1989 (36 years ago) |
Date of Dissolution: | 24 Dec 1999 (25 years ago) |
Date of Status Change: | 24 Dec 1999 (25 years ago) |
Identification Number: | 000055312 |
ZIP code: | 02852 |
County: | Washington County |
Principal Address: | 200 CIRCUITE DRIVE, NORTH KINGSTOWN, RI, 02852, USA |
Name | Role | Address |
---|---|---|
JOHN A. GLASSON | Agent | 5TH FLOOR ONE PROVIDENCE WASHINGTON PLAZA, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
EDWARD W BOUCLIN JR. | PRESIDENT | 200 CIRCUIT DRIVE NORTH KINGSTOWN, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1999-12-24 | DURANT TOOL COMPANY, INC. | DURANT TOOL COMPANY, INC. on |
Number | Name | File Date |
---|---|---|
201990495540 | Annual Reports - Prior to 2006 | 1999-03-11 |
201990495720 | Statement of Change of Registered/Resident Agent | 1998-03-11 |
201990495810 | Statement of Change of Registered/Resident Agent Office | 1996-02-29 |
201990495900 | Articles of Amendment | 1993-02-12 |
201990496060 | Statement of Abandonment of Use of Fictitious Business Name | 1993-02-12 |
201990496150 | Fictitious Business Name Statement | 1992-09-01 |
201990496600 | Fictitious Business Name Statement | 1992-07-17 |
201990496790 | Articles of Amendment | 1990-07-11 |
201990496880 | Articles of Incorporation | 1983-04-17 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State