Search icon

JOHN CANNING & CO., LTD.

Branch

Company Details

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

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
DOROTHEA HENNESSEY SECRETARY 132 MEEKER ROAD SOUTHINGTON , CT 06489 USA

PRESIDENT

Name Role Address
JOHN CANNING PRESIDENT 587 JARVIS STREET CHESHIRE, CT 06410 USA

VICE PRESIDENT

Name Role Address
DAVID RICCIO MR. VICE PRESIDENT 597 JARVIS STREET CHEHSIRE, CT 06410 USA

Filings

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