Name: | Baynes & Jones Electric Supply Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Jul 1993 (32 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000073190 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 922 FLAHERTY DRIVE, NEW BEDFORD, MA, 02745, USA |
Purpose: | WHOLESALE ELECTRICAL SUPPLIES |
NAICS: | 423610 - Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. BEHAN | Agent | 294 VALLEY ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
CHRIS BAYNES | PRESIDENT | PO BOX 61 MARSHFIELD HILLS, MA 02051 USA |
Name | Role | Address |
---|---|---|
J THOMAS JONES | TREASURER | 18 UPLAND WAY MATTAPOISETT, MA 02739 USA |
Name | Role | Address |
---|---|---|
KEVIN J JONES | SECRETARY | 35 MACY STREET RAYNHAM, MA 02767 USA |
Number | Name | File Date |
---|---|---|
202199634710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196762830 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035901040 | Annual Report | 2020-03-04 |
201989388080 | Annual Report | 2019-03-27 |
201856817790 | Annual Report | 2018-01-26 |
201738319190 | Annual Report | 2017-03-21 |
201694066550 | Annual Report | 2016-03-09 |
201553976420 | Annual Report | 2015-01-21 |
201440983920 | Annual Report | 2014-06-12 |
201439426980 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State