Name: | JOHN CANNING & CO., LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Apr 1991 (34 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | JOHN CANNING & CO., LTD., CONNECTICUT (Company Number 0191970) |
Identification Number: | 000064402 |
Place of Formation: | CONNECTICUT |
Principal Address: | 150 COMMERCE COURT, CHESHIRE, CT, 06410, USA |
Purpose: | HISTORIC DECORATIVE PAINT , ORNAMENTAL PLASTER RESTORATION, FINE ART CONSERVATION |
NAICS
238310 Drywall and Insulation ContractorsThis industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DOROTHEA HENNESSEY | SECRETARY | 132 MEEKER ROAD SOUTHINGTON , CT 06489 USA |
Name | Role | Address |
---|---|---|
JOHN CANNING | PRESIDENT | 587 JARVIS STREET CHESHIRE, CT 06410 USA |
Name | Role | Address |
---|---|---|
DAVID RICCIO MR. | VICE PRESIDENT | 597 JARVIS STREET CHEHSIRE, CT 06410 USA |
Number | Name | File Date |
---|---|---|
202082826080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054974210 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201993314280 | Annual Report | 2019-05-16 |
201858913940 | Annual Report | 2018-02-23 |
201735258690 | Annual Report | 2017-03-01 |
201608996760 | Annual Report | 2016-09-19 |
201609008200 | Annual Report | 2016-09-19 |
201608996580 | Reinstatement | 2016-09-19 |
201588596110 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574230020 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State