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 (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

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
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