Name: | Emco Enterprises, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 21 Nov 2002 (22 years ago) |
Date of Dissolution: | 24 Mar 2015 (10 years ago) |
Date of Status Change: | 24 Mar 2015 (10 years ago) |
Branch of: | Emco Enterprises, Inc., MINNESOTA (Company Number 9e1eceda-9fd4-e011-a886-001ec94ffe7f) |
Identification Number: | 000128197 |
Place of Formation: | MINNESOTA |
Principal Address: | 551 NORTH MAINE STREET, BAYPORT, MN, 55003, USA |
Purpose: | SALE AND DISTRIBUTION OF STORM DOORS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAY R LUND | PRESIDENT | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
PHILIP E DONALDSON | TREASURER | 551 NORTH MAIN STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
ALAN E BERNICK | SECRETARY | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
JAMES K TAYLOR | DIRECTOR | 551 NORTH MAINE ST BAYPORT, MN 55003 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-03-24 | Emco Enterprises, Inc. | EMCO ENTERPRISES LLC on 03-24-2015 |
Number | Name | File Date |
---|---|---|
201552852680 | Annual Report | 2015-01-07 |
201435736830 | Annual Report | 2014-02-18 |
201324912130 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311332510 | Annual Report | 2013-02-12 |
201311958170 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288278190 | Annual Report | 2012-01-20 |
201178473210 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174886320 | Annual Report | 2011-02-14 |
201058175940 | Annual Report | 2010-02-09 |
200941626590 | Annual Report | 2009-02-05 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State