Name: | C. N. WOOD CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 Dec 1990 (34 years ago) |
Identification Number: | 000062827 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 200 MERRIMAC STREET, WOBURN, MA, 01801, USA |
Purpose: | SALES PARTS & SERVICE OF CONTRACTORS EQUIPMENT |
NAICS: | 811310 - Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance |
Fictitious names: |
WoodCo Machinery (trading name, 1997-01-27 - 2023-02-16) |
Name | Role | Address |
---|---|---|
KAY CUMMINGS | Agent | 60 SHUN PIKE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
GERALD CARNEY JR | PRESIDENT | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
CRAIG CUTONE | TREASURER | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
GERALD CARNEY, JR. | SECRETARY | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
GERALD CARNEY, JR. | CEO | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
CRAIG CUTONE | CFO | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
NEAL F. SPLAINE | ASSISTANT SECRETARY | 53 STATE STREET BOSTON, MA 02109 USA |
CRAIG CUTONE | ASSISTANT SECRETARY | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
PATRICK FURNARI | CHAIRMAN OF THE BOARD | 200 MERRIMAC STREET BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
DAN ROTT | VICE PRESIDENT | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
Name | Role | Address |
---|---|---|
DONNA M. WHITE | DIRECTOR | 53 STATE STREET BOSTON, MA 02109 USA |
STUART R. BENTON | DIRECTOR | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
MS. PAULA F. BENARD | DIRECTOR | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
ROBERT FRASER | DIRECTOR | 200 MERRIMAC STREET WOBURN, MA 01801 USA |
PATRICK FURNARI | DIRECTOR | 200 MERRIMAC STREET WOBURN , MA 01801 USA |
Number | Name | File Date |
---|---|---|
202445425620 | Annual Report | 2024-02-02 |
202448628370 | Registered Office Not Maintained | 2024-01-02 |
202340786880 | Annual Report - Amended | 2023-09-07 |
202328538360 | Statement of Abandonment of Use of Fictitious Business Name | 2023-02-16 |
202328531820 | Annual Report | 2023-02-16 |
202328534470 | Annual Report | 2023-02-16 |
202328535350 | Annual Report | 2023-02-16 |
202328537020 | Annual Report | 2023-02-16 |
202328527760 | Reinstatement | 2023-02-16 |
202082825470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State