Name: | DNT CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 30 Jan 1995 (30 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000082911 |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 225 PICTORIA DRIVE SUITE 550, CINCINNATI, OH, 45246, USA |
Mailing Address: | 154 PIONEER DRIVE, LEOMINSTER, MA, 01453, USA |
Purpose: | CHEMICAL DISTRIBUTION |
Fictitious names: |
E. W. Kaufmann Company (trading name, 1995-01-30 - ) |
NAICS
424690 Other Chemical and Allied Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAN GRUBER | VICE PRESIDENT/ DIRECTOR | 225 PICTORIA DRIVE, SUITE 550 CINCINNATI, OH 45246 USA |
Name | Role | Address |
---|---|---|
ALBERT P. ETRE III | CFO/ TREASURER / DIRECTOR | 225 PICTORIA DRIVE, SUITE 550 CINCINNATI, OH 45246 USA |
Name | Role | Address |
---|---|---|
BRIAN O'CONNOR | VICE PRESIDENT / DIRECTOR | 225 PICTORIA DRIVE, SUITE 550 CINCINNATI, OH 45246 USA |
Name | Role | Address |
---|---|---|
FRANK BERGONZI | PRESIDENT/ DIRECTOR | 225 PICTORIA DRIVE, SUITE 550 CINCINNATI, OH 45246 USA |
Name | Role | Address |
---|---|---|
TED BURKE | VICE PRESIDENT/ SECRETARY/ DIRECTOR | 225 PICTORIA DRIVE, SUITE 550 CINCINNATI, OH 45246 USA |
Name | Role | Address |
---|---|---|
ROBIN CONNOR | DIRECTOR | 225 PICTORIA DRIVE, SUITE 550 CINCINNATI, OH 45246 USA |
Number | Name | File Date |
---|---|---|
202083049460 | Application for Certificate of Withdrawal | 2020-12-30 |
202034935190 | Annual Report | 2020-02-22 |
201985363540 | Annual Report | 2019-01-29 |
201877363100 | Annual Report | 2018-09-13 |
201875457090 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201731105970 | Annual Report | 2017-01-30 |
201691662430 | Annual Report | 2016-02-03 |
201555070630 | Annual Report | 2015-02-14 |
201434345510 | Annual Report | 2014-01-27 |
201324922120 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State