Search icon

Park Avenue Maintenance Co.

Company Details

Name: Park Avenue Maintenance Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Dec 1992 (32 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000070837
ZIP code: 02910
County: Providence County
Principal Address: 402 PONTIAC AVENUE, CRANSTON, RI, 02910, USA
Purpose: PAINTING COMMERCIAL, INDUSTRIAL AND RESIDENTIAL BUILDINGS.
Historical names: PARK AVENUE PAINTING CO.

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MATTHEW F. CALLAGHAN, JR. Agent 3 BROWN STREET, WICKFORD, RI, 02852, USA

TREASURER

Name Role Address
WILLIAM J. CANNING TREASURER 402 PONTIAC AVENUE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
WILLIAM J. CANNING SECRETARY 402 PONTIAC AVENUE CRANSTON, RI 02910 USA

PRESIDENT

Name Role Address
WILLIAM J CANNING PRESIDENT 402 PONTIAC AVENUE CRANSTON, RI 02910 USA

Events

Type Date Old Value New Value
Name Change 1999-08-17 PARK AVENUE PAINTING CO. Park Avenue Maintenance Co.

Filings

Number Name File Date
202341455190 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338015750 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222304160 Annual Report 2022-08-19
202220021780 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199433430 Annual Report 2021-07-20
202196761130 Revocation Notice For Failure to File An Annual Report 2021-05-19
202069431850 Annual Report 2020-10-28
202054980220 Revocation Notice For Failure to File An Annual Report 2020-09-16
201914732140 Annual Report 2019-08-22
201906989040 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State