Name: | Henderson-Johnson Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 28 Oct 1996 (29 years ago) |
Date of Dissolution: | 02 Apr 2024 (a year ago) |
Date of Status Change: | 02 Apr 2024 (a year ago) |
Branch of: | Henderson-Johnson Co., Inc., NEW YORK (Company Number 23291) |
Identification Number: | 000092146 |
Place of Formation: | NEW YORK |
Principal Address: | 918 CANAL STREET, SYRACUSE, NY, 13210, USA |
Purpose: | TO CONTRACT FOR CONSTRUCTION WORK. |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. 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 |
---|---|---|
THAD M COLLUM | PRESIDENT | 911 SO MANLIUS STREET FAYETTEVILLE, NY 13066 USA |
Name | Role | Address |
---|---|---|
ROBERT TODD HENDERSON | TREASURER | 5043 BRITTANY LN SYRACUSE, NY 13215 USA |
Name | Role | Address |
---|---|---|
ROBERT TODD HENDERSON | SECRETARY | 5043 BRITTANY LN SYRACUSE, NY 13215 USA |
Name | Role | Address |
---|---|---|
ROBERT TODD HENDERSON | VICE PRESIDENT | 5043 BRITTANY LN SYRACUSE, NY 13215 USA |
Number | Name | File Date |
---|---|---|
202450000810 | Application for Certificate of Withdrawal | 2024-04-02 |
202340158100 | Annual Report | 2023-08-07 |
202338030410 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202209558210 | Annual Report | 2022-02-07 |
202193785670 | Annual Report | 2021-03-10 |
202031129880 | Annual Report | 2020-01-06 |
201985337280 | Annual Report | 2019-01-29 |
201855550760 | Annual Report | 2018-01-02 |
201738401570 | Annual Report | 2017-03-22 |
201589777950 | Annual Report | 2015-12-28 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State