Search icon

Emco Enterprises, Inc.

Branch

Company Details

Name: Emco Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 21 Nov 2002 (23 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
Purpose: SALE AND DISTRIBUTION OF STORM DOORS
Principal Address: Google Maps Logo 551 NORTH MAINE STREET, BAYPORT, MN, 55003, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JAY R LUND PRESIDENT 551 NORTH MAINE STREET BAYPORT, MN 55003 USA

TREASURER

Name Role Address
PHILIP E DONALDSON TREASURER 551 NORTH MAIN STREET BAYPORT, MN 55003 USA

SECRETARY

Name Role Address
ALAN E BERNICK SECRETARY 551 NORTH MAINE STREET BAYPORT, MN 55003 USA

DIRECTOR

Name Role Address
JAMES K TAYLOR DIRECTOR 551 NORTH MAINE ST BAYPORT, MN 55003 USA

Events

Type Date Old Value New Value
Conversion 2015-03-24 Emco Enterprises, Inc. EMCO ENTERPRISES LLC on 03-24-2015

Filings

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

Date of last update: 21 May 2025

Sources: Rhode Island Department of State