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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
BRIAN T KRONENBERGER | PRESIDENT | 1480 RANDOLPH RD MIDDLETOWN, CT 06457 USA |
Name | Role | Address |
---|---|---|
JASON F KRONENBERGER | TREASURER | 387 FARM HILL ROAD MIDDLETOWN, CT 06457 USA |
Name | Role | Address |
---|---|---|
BRIAN T KRONENBERGER | SECRETARY | 1480 RANDOLPH ROAD MIDDLETOWN, CT 06457 USA |
Name | Role | Address |
---|---|---|
BRIAN T KRONENBERGER JR. | VICE PRESIDENT | 175 COLLEGE ST. APT 3 MIDDLETOWN, CT 06457 USA |
Name | Role | Address |
---|---|---|
BRIAN T KRONENBERGER | DIRECTOR | 1480 RANDOLPH RD MIDDLETOWN, CT 06457 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-04-24 | Kronenberger & Sons Restoration, Inc. | Kronenberger & Sons Restoration, LLC on 04-24-2023 |
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