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Status: | Withdrawn |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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT GOERGEN JR | PRESIDENT | 1 E. WEAVER STREET GREENWICH, CT 06831 USA |
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. |
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