Search icon

GEORGE S. COYNE CHEMICAL CO., INC.

Company Details

Name: GEORGE S. COYNE CHEMICAL CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Jul 1995 (30 years ago)
Identification Number: 000085261
Place of Formation: DELAWARE
Principal Address: 3015 STATE RD, CROYDON, PA, 19021, USA
Purpose: CHEMICAL DISTRIBUTOR.
Fictitious names: COYNE CHEMICAL (trading name, 1995-07-05 - )
COYNE ENVIRONMENTAL SERVICES (trading name, 1995-07-05 - )

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
MERIDITH K COYNE TREASURER 3015 STATE RD CROYDON, PA 19021 USA

SECRETARY

Name Role Address
CHARLES C COYNE SECRETARY 3015 STATE RD CROYDON, PA 19021 USA

VICE PRESIDENT

Name Role Address
THOMAS H COYNE JR VICE PRESIDENT 3015 STATE RD CROYDON, PA 19021 USA

PRESIDENT, DIRECTOR

Name Role Address
THOMAS H COYNE PRESIDENT, DIRECTOR 3015 STATE RD CROYDON, PA 19021 USA

DIRECTOR

Name Role Address
CHARLES C COYNE DIRECTOR 3015 STATE RD CROYDON, PA 19021 USA
JAMES K. COYNE III DIRECTOR 3015 STATE RD CROYDON, PA 19021 USA

Filings

Number Name File Date
202455235550 Statement of Change of Registered/Resident Agent 2024-05-31
202454404650 Annual Report 2024-05-15
202454405350 Annual Report 2024-05-15
202454405440 Annual Report 2024-05-15
202454404560 Reinstatement 2024-05-15
202223883790 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220031770 Revocation Notice For Failure to File An Annual Report 2022-06-27
202195209480 Annual Report 2021-04-01
202033622190 Annual Report 2020-02-03
201902497350 Annual Report 2019-07-08

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State