Name: | Industrial Furnace Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 23 Jan 2003 (22 years ago) |
Date of Dissolution: | 29 Aug 2024 (5 months ago) |
Date of Status Change: | 29 Aug 2024 (5 months ago) |
Branch of: | Industrial Furnace Co., Inc., NEW YORK (Company Number 458928) |
Identification Number: | 000129542 |
Place of Formation: | NEW YORK |
Principal Address: | 40 HUMBOLDT STREET STE. 200, ROCHESTER, NY, 14609, USA |
Purpose: | REFRACTORY CONSTRUCTION |
NAICS: | 236210 - Industrial Building Construction |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
WILLIAM T. LILL | DIRECTOR, PRESIDENT | 40 HUMBOLDT STREET, SUITE 200 ROCHESTER, NY 14069 USA |
Name | Role | Address |
---|---|---|
JASON K LILL | VICE PRESIDENT | 40 HUMBOLDT STREET, SUITE 200 ROCHESTER, NY 14609 USA |
Name | Role | Address |
---|---|---|
JAMES M. LILL III | VP, SECRETARY | 40 HUMBOLDT STREET SUITE 200 ROCHESTER, NY 14609 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-08-29 | Industrial Furnace Co., Inc. | Industrial Furnace Co., Inc. on 08-29-2024 |
Number | Name | File Date |
---|---|---|
202450723340 | Annual Report | 2024-04-10 |
202333295940 | Annual Report | 2023-04-19 |
202216265000 | Annual Report | 2022-04-29 |
202187465210 | Annual Report | 2021-01-20 |
202034901050 | Annual Report | 2020-02-21 |
201986642130 | Annual Report | 2019-02-14 |
201856855620 | Annual Report | 2018-01-26 |
201731354350 | Annual Report | 2017-02-03 |
201696384300 | Annual Report | 2016-05-02 |
201561320880 | Statement of Change of Registered/Resident Agent | 2015-04-30 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State