Name: | KENNETH L. MINK & SONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Jan 1997 (28 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000093275 |
Place of Formation: | MARYLAND |
Principal Address: | 3705 JOY LANE, WALDORF, MD, 20603, USA |
Purpose: | WHOLESALING AND RETAILING OF RUGS, FLOOR COVERINGS AND HOME ACCENTS. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH D. KERZIC | TREASURER | 3705 JOY LANE WALDORF, MD 20603 USA |
Name | Role | Address |
---|---|---|
KENNETH L MINK JR. | PRESIDENT | 14370 HARVEST CRESCENT POWAY, CA 92064 USA |
Name | Role | Address |
---|---|---|
FREDERICK J. MINK | VICE PRESIDENT | 15 HIDDEN VALLEY DRIVE NEWARK, DE 19711 USA |
Number | Name | File Date |
---|---|---|
201297846540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293046610 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201173911410 | Annual Report | 2011-01-24 |
201056200680 | Annual Report | 2010-01-13 |
200950322760 | Annual Report | 2009-08-28 |
200948470970 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200835457400 | Annual Report | 2008-09-22 |
200812915260 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200701160250 | Annual Report | 2007-10-09 |
200702984530 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State