Search icon

C. N. WOOD CO., INC.

Company Details

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)

Agent

Name Role Address
KAY CUMMINGS Agent 60 SHUN PIKE, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
GERALD CARNEY JR PRESIDENT 200 MERRIMAC STREET WOBURN, MA 01801 USA

TREASURER

Name Role Address
CRAIG CUTONE TREASURER 200 MERRIMAC STREET WOBURN, MA 01801 USA

SECRETARY

Name Role Address
GERALD CARNEY, JR. SECRETARY 200 MERRIMAC STREET WOBURN, MA 01801 USA

CEO

Name Role Address
GERALD CARNEY, JR. CEO 200 MERRIMAC STREET WOBURN, MA 01801 USA

CFO

Name Role Address
CRAIG CUTONE CFO 200 MERRIMAC STREET WOBURN, MA 01801 USA

ASSISTANT SECRETARY

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

CHAIRMAN OF THE BOARD

Name Role Address
PATRICK FURNARI CHAIRMAN OF THE BOARD 200 MERRIMAC STREET BOSTON, MA 02109 USA

VICE PRESIDENT

Name Role Address
DAN ROTT VICE PRESIDENT 200 MERRIMAC STREET WOBURN, MA 01801 USA

DIRECTOR

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

Filings

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