Search icon

Kronenberger & Sons Restoration, Inc.

Branch

Company Details

Name: Kronenberger & Sons Restoration, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 05 Dec 2002 (22 years ago)
Date of Dissolution: 24 Apr 2023 (2 years ago)
Date of Status Change: 24 Apr 2023 (2 years ago)
Branch of: Kronenberger & Sons Restoration, Inc., CONNECTICUT (Company Number 0276278)
Identification Number: 000128470
Place of Formation: CONNECTICUT
Principal Address: 175 INDUSTRIAL PARK ROAD, MIDDLETOWN, CT, 06457, USA
Purpose: CONSTRUCTION, GENERAL CONTRACTING AND RENOVATION PROJECTS, SPECIALIZING IN HISTORIC RESTORATION

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRIAN T KRONENBERGER PRESIDENT 1480 RANDOLPH RD MIDDLETOWN, CT 06457 USA

TREASURER

Name Role Address
JASON F KRONENBERGER TREASURER 387 FARM HILL ROAD MIDDLETOWN, CT 06457 USA

SECRETARY

Name Role Address
BRIAN T KRONENBERGER SECRETARY 1480 RANDOLPH ROAD MIDDLETOWN, CT 06457 USA

VICE PRESIDENT

Name Role Address
BRIAN T KRONENBERGER JR. VICE PRESIDENT 175 COLLEGE ST. APT 3 MIDDLETOWN, CT 06457 USA

DIRECTOR

Name Role Address
BRIAN T KRONENBERGER DIRECTOR 1480 RANDOLPH RD MIDDLETOWN, CT 06457 USA

Events

Type Date Old Value New Value
Conversion 2023-04-24 Kronenberger & Sons Restoration, Inc. Kronenberger & Sons Restoration, LLC on 04-24-2023

Filings

Number Name File Date
202326736470 Annual Report 2023-01-27
202208806970 Annual Report 2022-01-28
202193408650 Annual Report 2021-03-02
202033950860 Annual Report 2020-02-07
201909089530 Annual Report 2019-08-02
201907041990 Revocation Notice For Failure to File An Annual Report 2019-07-24
201855936050 Annual Report 2018-01-10
201735000280 Annual Report 2017-02-28
201692033130 Annual Report 2016-02-05
201555953960 Annual Report 2015-02-27

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State