Search icon

Johnson's Radon Management, Inc.

Headquarter

Company Details

Name: Johnson's Radon Management, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Sep 2004 (21 years ago)
Date of Dissolution: 20 Feb 2024 (a year ago)
Date of Status Change: 20 Feb 2024 (a year ago)
Identification Number: 000142768
ZIP code: 02814
County: Providence County
Principal Address: 4 TERRY LANE, CHEPACHET, RI, 02814, USA
Purpose: RADON ABATEMENT
Fictitious names: US Radon Management, Inc. (trading name, 2022-09-15 - )
JRM Plumbing (trading name, 2008-11-25 - )
Radon Management, Inc. (trading name, 2004-11-08 - )

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Johnson's Radon Management, Inc., CONNECTICUT 0804118 CONNECTICUT

Agent

Name Role Address
THOMAS J. MOYLAN, ESQ. Agent 55 PINE STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
TANYA A. SKOROHOD-JOHNSON PRESIDENT 4 TERRY LANE CHEPACHET, RI 02814 USA

TREASURER

Name Role Address
TANYA A. SKOROHOD-JOHNSON TREASURER 4 TERRY LANE CHEPACHET, RI 02814 USA

SECRETARY

Name Role Address
TANYA A. SKOROHOD-JOHNSON SECRETARY 4 TERRY LANE CHEPACHET, RI 02814 USA

Filings

Number Name File Date
202446849380 Articles of Dissolution 2024-02-20
202329212070 Annual Report 2023-02-23
202222822510 Fictitious Business Name Statement 2022-09-15
202221761360 Statement of Change of Registered/Resident Agent 2022-07-28
202217943420 Annual Report 2022-05-29
202190684750 Annual Report 2021-02-10
202033491110 Annual Report 2020-01-31
201989446870 Annual Report 2019-03-28
201874597760 Annual Report 2018-08-15
201857720350 Statement of Change of Registered/Resident Agent Office 2018-02-06

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State