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Status: | Withdrawn |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 |
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: 08 Oct 2024
Sources: Rhode Island Department of State