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Status: Withdrawn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
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.
Principal Address: Google Maps Logo 1 EAST WEAVER STREET, GREENWICH, CT, 06831, USA
Mailing Address: Google Maps Logo VICE PRESIDENT & GENERAL COUNSEL BLYTH INC. ONE EAST WEAVER STREET, GREENWICH, CT, 06831, USA

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

Date of last update: 20 May 2025

Sources: Rhode Island Department of State