Search icon

Cornell Solid Surface Co. Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Cornell Solid Surface Co. Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Apr 2003 (22 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000131321
ZIP code: 02917
County: Providence County
Purpose: FABRICATION OF COUNTER TOPS
Fictitious names: OCEAN STATE SOLID SURFACE CO (trading name, 2003-04-14 - )
Principal Address: Google Maps Logo 49 CEDAR SWAMP ROAD UNIT 8, SMITHFIELD, RI, 02917, USA

Agent

Name Role Address
A. DOUGLAS CORNELL, II Agent 48 CEDAR SWAMP ROAD UNIT 8, SMITHFIELD, RI, 02917, USA

TREASURER

Name Role Address
A DOUGLAS CORNELL II TREASURER 1 LEONARD DRIVE NORTH SMITHFIELD, RI 02830 USA

SECRETARY

Name Role Address
A. DOUGLAS CORNELL II SECRETARY 1 LEONARD DRIVE NORTH SMITHFIELD, RI 02830 USA

PRESIDENT

Name Role Address
A. DOUGLAS CORNELL II PRESIDENT 1 LEONARD DRIVE NORTH SMITHFIELD, RI 02830- USA

DIRECTOR

Name Role Address
A. DOUGLAS CORNELL II DIRECTOR 1 LEONARD DRIVE NORTH SMITHFIELD, RI 02830 USA

Filings

Number Name File Date
201327290550 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201321901290 Revocation Notice For Failure to File An Annual Report 2013-06-03
201290633480 Annual Report 2012-03-01
201179183460 Statement of Change of Registered/Resident Agent 2011-05-23
201175777320 Annual Report 2011-02-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Rhode Island Department of State