Search icon

Casey Engineered Maintenance, Inc.

Company Details

Name: Casey Engineered Maintenance, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 05 Jan 2000 (25 years ago)
Date of Dissolution: 14 Dec 2023 (a year ago)
Date of Status Change: 14 Dec 2023 (a year ago)
Identification Number: 000110180
Place of Formation: MASSACHUSETTS
Principal Address: 8 PANAS ROAD, FOXBORO, MA, 02035, USA
Purpose: JANITORIAL SUPPLY BUSINESS.

Industry & Business Activity

NAICS

423850 Service Establishment Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized equipment and supplies of the type used by service establishments (except specialized equipment and supplies used in offices, stores, hotels, restaurants, schools, health and medical facilities, photographic facilities, and specialized equipment used in transportation and construction activities). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHACE RUTTENBERG & FREEDMAN, LLP Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KEVIN B MCINERNEY PRESIDENT 8 PANAS ROAD FOXBORO, MA 02035 USA

TREASURER

Name Role Address
RICHARD C CASEY TREASURER 8 PANAS ROAD FOXBORO, MA 02035 USA

SECRETARY

Name Role Address
DOMINIC L CARUSI SECRETARY 8 PANAS ROAD FOXBORO, MA 02035 USA

VICE PRESIDENT FOR SALES

Name Role Address
CRAIG R SMITH VICE PRESIDENT FOR SALES 8 PANAS ROAD FOXBORO, MA 02035 USA

CHAIRMAN OF THE BOARD

Name Role Address
JOHN S WILCOX CHAIRMAN OF THE BOARD 8 PANAS ROAD FOXBORO, MA 02035 USA

DIRECTOR

Name Role Address
DOMINIC L CARUSI DIRECTOR 8 PANAS ROAD FOXBORO, MA 02035 USA
RICHARD C CASEY DIRECTOR 8 PANAS ROAD FOXBORO, MA 02035 USA
JOHN S WILCOX DIRECTOR 8 PANAS ROAD FOXBORO, MA 02035 USA
CRAIG R SMITH DIRECTOR 8 PANAS ROAD FOXBORO, MA 02035 USA
KEVIN B MCINERNEY DIRECTOR 8 PANAS ROAD FOXBORO, MA 02035 USA

Filings

Number Name File Date
202343369080 Application for Certificate of Withdrawal 2023-12-14
202329591760 Annual Report 2023-03-01
202209714300 Annual Report 2022-02-08
202191906590 Annual Report 2021-02-18
202038121580 Statement of Change of Registered/Resident Agent 2020-04-21
202035424990 Annual Report 2020-02-28
201985174380 Annual Report 2019-01-25
201857411690 Annual Report 2018-02-02
201734670970 Annual Report 2017-02-24
201691545940 Annual Report 2016-02-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State