Search icon

Industrial Furnace Co., Inc.

Branch

Company Details

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

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This 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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

DIRECTOR, PRESIDENT

Name Role Address
WILLIAM T. LILL DIRECTOR, PRESIDENT 40 HUMBOLDT STREET, SUITE 200 ROCHESTER, NY 14069 USA

VICE PRESIDENT

Name Role Address
JASON K LILL VICE PRESIDENT 40 HUMBOLDT STREET, SUITE 200 ROCHESTER, NY 14609 USA

VP, SECRETARY

Name Role Address
JAMES M. LILL III VP, SECRETARY 40 HUMBOLDT STREET SUITE 200 ROCHESTER, NY 14609 USA

Events

Type Date Old Value New Value
Conversion 2024-08-29 Industrial Furnace Co., Inc. Industrial Furnace Co., Inc. on 08-29-2024

Filings

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