Search icon

Candle Corporation of America

Branch

Company Details

Name: Candle Corporation of America
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 25 Aug 1998 (27 years ago)
Date of Dissolution: 10 Dec 2014 (10 years ago)
Date of Status Change: 10 Dec 2014 (10 years ago)
Branch of: Candle Corporation of America, NEW YORK (Company Number 44827)
Identification Number: 000102253
Place of Formation: NEW YORK
Principal Address: 1 EAST WEAVER STREET, GREENWICH, CT, 06831, USA
Mailing Address: VICE PRESIDENT & GENERAL COUNSEL BLYTH INC. ONE EAST WEAVER STREET, GREENWICH, CT, 06831, USA
Purpose: OPERATE A RETAIL STORE; CANDLES AND FRAGRANCE PRODUCTS
Fictitious names: Blyth HomeScents International (trading name, 2003-01-28 - 2012-03-15)
Valley Candle Mfg. Co. (trading name, 2000-02-23 - 2012-03-15)
Carolina Designs, Ltd. (trading name, 2000-02-15 - 2012-03-15)
Original Recipe (trading name, 2000-01-28 - 2012-03-15)
Colonial Candle of Cape Cod (trading name, 1999-08-30 - 2012-03-15)
Old Harbor Candles (trading name, 1999-08-17 - 2012-03-15)
Historical names: Candle Corporation of America
Midwest - CBK, Inc.

Agent

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

PRESIDENT

Name Role Address
ROBERT GOERGEN JR PRESIDENT 1 E. WEAVER STREET GREENWICH, CT 06831 USA

Events

Type Date Old Value New Value
Name Change 2012-02-14 Midwest - CBK, Inc. Candle Corporation of America
Name Change 2009-09-30 Candle Corporation of America Midwest - CBK, Inc.

Filings

Number Name File Date
201451085530 Application for Certificate of Withdrawal 2014-12-10
201451084920 Annual Report 2014-12-10
201451085170 Annual Report 2014-12-10
201451084740 Reinstatement 2014-12-10
201327269060 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324356240 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321858800 Revocation Notice For Failure to File An Annual Report 2013-06-03
201312016950 Statement of Change of Registered/Resident Agent Office 2013-02-12
201290981680 Statement of Abandonment of Use of Fictitious Business Name 2012-03-15
201290981860 Statement of Abandonment of Use of Fictitious Business Name 2012-03-15

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State