Search icon

CEM, Inc.

Company Details

Name: CEM, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 May 1992 (33 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000068313
ZIP code: 02809
County: Bristol County
Principal Address: 93 GOODING AVENUE, BRISTOL, RI, 02809, USA
Purpose: TO ERECT OR ALTER HOUSES, CHURCHES, BUILDINGS.
Historical names: CHARLES E. MILLARD, INC.

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RALPH M. KINDER, ESQ. Agent 155 SOUTH MAIN STREET SUITE 203, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
CHARLES E. MILLARD TREASURER 620 HOPE STREET BRISTOL, RI 02809 USA

SECRETARY

Name Role Address
CHARLES E. MILLARD SECRETARY 620 HOPE STREET BRISTOL, RI 02809 USA

PRESIDENT

Name Role Address
CHARLES E MILLARD PRESIDENT 620 HOPE STREET BRISTOL, RI 02809 USA

Events

Type Date Old Value New Value
Name Change 2017-02-27 CHARLES E. MILLARD, INC. CEM, Inc.

Filings

Number Name File Date
202199633470 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196759560 Revocation Notice For Failure to File An Annual Report 2021-05-19
202185356970 Statement of Change of Registered/Resident Agent Office 2021-01-08
202035964360 Annual Report 2020-03-06
201986371940 Annual Report 2019-02-11
201859155330 Annual Report 2018-02-27
201856522630 Statement of Change of Registered/Resident Agent Office 2018-01-22
201735227740 Annual Report 2017-03-01
201734924000 Articles of Amendment 2017-02-27
201692314770 Annual Report 2016-02-11

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State