Search icon

Henderson-Johnson Co., Inc.

Branch

Company Details

Name: Henderson-Johnson Co., Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 28 Oct 1996 (28 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 Construction

Agent

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

PRESIDENT

Name Role Address
THAD M COLLUM PRESIDENT 911 SO MANLIUS STREET FAYETTEVILLE, NY 13066 USA

TREASURER

Name Role Address
ROBERT TODD HENDERSON TREASURER 5043 BRITTANY LN SYRACUSE, NY 13215 USA

SECRETARY

Name Role Address
ROBERT TODD HENDERSON SECRETARY 5043 BRITTANY LN SYRACUSE, NY 13215 USA

VICE PRESIDENT

Name Role Address
ROBERT TODD HENDERSON VICE PRESIDENT 5043 BRITTANY LN SYRACUSE, NY 13215 USA

Filings

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: 08 Oct 2024

Sources: Rhode Island Department of State