Name: | Duke's Root Control, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 Aug 2002 (22 years ago) |
Branch of: | Duke's Root Control, Inc., NEW YORK (Company Number 2742921) |
Identification Number: | 000126442 |
Place of Formation: | NEW YORK |
Principal Address: | 400 AIRPORT ROAD UNIT E, ELGIN, IL, 60123, USA |
Purpose: | APPLICATION OF CHEMICAL TO MUNICIPAL SEWER LINES TO CONTROL ROOTS |
NAICS: | 562998 - All Other Miscellaneous Waste Management Services |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHRIS BRIDGNELL | CFO | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
BRADEN BOYKO | VICE PRESIDENT ENTERPRISE EXCELLENCE | 3983 EASTBOURNE DRIVE SYRACUSE, NY 13206 USA |
Name | Role | Address |
---|---|---|
MICHELLE HARROD | VICE PRESIDENT INFRASTRUCTURE PROGRAMS & ASSISTANT SECRETARY | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
RICHELLE OWENS | VP OF FINANCE & SECRETARY | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
DEAN MONK | SENIOR VICE PRESIDENT OPERATIONS | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
KEVIN HUGHES | SVP SALES | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
MIKE KOONCE | VICE PRESIDENT ENGINEERING | 126 COMMERCE COURT PITTSBORO, NC 27312 USA |
Name | Role | Address |
---|---|---|
CRYSTAL GONZALEZ | VICE PRESIDENT HUMAN RESOURCES | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
MATTHEW FISHBUNE | PRESIDENT & CEO | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Name | Role | Address |
---|---|---|
WES LONG | DIRECTOR | 400 AIRPORT ROAD, UNIT E ELGIN, IL 60123 USA |
Number | Name | File Date |
---|---|---|
202451303550 | Annual Report | 2024-04-17 |
202332912460 | Annual Report | 2023-04-13 |
202215298720 | Annual Report | 2022-04-20 |
202190466680 | Annual Report | 2021-02-09 |
202034441510 | Annual Report | 2020-02-14 |
201986853220 | Annual Report | 2019-02-18 |
201855546880 | Annual Report | 2018-01-02 |
201730871920 | Annual Report | 2017-01-26 |
201690837730 | Annual Report | 2016-01-19 |
201566462170 | Statement of Change of Registered/Resident Agent Office | 2015-07-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State