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 (8 months ago) |
Date of Status Change: | 29 Aug 2024 (8 months ago) |
Branch of: | Industrial Furnace Co., Inc., NEW YORK (Company Number 7534698) |
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 ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau
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: 10 Apr 2025
Sources: Rhode Island Department of State