Search icon

Caron Consulting Company

Company Details

Name: Caron Consulting Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Aug 2001 (24 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000119906
ZIP code: 02852
County: Washington County
Principal Address: 39 EAGLE DRIVE UNIT 3B, NORTH KINGSTOWN, RI, 02852, USA
Purpose: TO PROVIDE CONSULTING SERVICES RELATIVE TO METHODS OF CREATING ANTI-BULLYING PROGRAMS FOR CHILDREN
Fictitious names: Talk Works (trading name, 2001-09-17 - )
Historical names: Caron Consultants Company

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTINE J. CARON Agent 39 EAGLE DRIVE UNIT 3B, NORTH KINGSTOWN, RI, 02852, USA

TREASURER

Name Role Address
EDWARD J CARON TREASURER 39 EAGLE DRIVE NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
JAMES A OLEARY SECRETARY 9 MARK FORE DRIVE WEST WARWICK, RI 02893 USA

PRESIDENT

Name Role Address
CHRISTINE J CARON PRESIDENT 39 EAGLE DRIVE, UNIT 3B NORTH KINGSTOWN, RI 02852- USA

Events

Type Date Old Value New Value
Name Change 2004-07-28 Caron Consultants Company Caron Consulting Company

Filings

Number Name File Date
202459536040 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457151380 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339003080 Annual Report 2023-07-03
202338052520 Revocation Notice For Failure to File An Annual Report 2023-06-19
202216241040 Annual Report 2022-04-29
202191324150 Annual Report 2021-02-12
202034389740 Annual Report 2020-02-12
201987435740 Annual Report 2019-02-21
201859787360 Annual Report 2018-03-05
201731261900 Annual Report 2017-02-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State