Name: | Renewal by Andersen Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 15 Dec 2004 (20 years ago) |
Date of Dissolution: | 26 Feb 2015 (10 years ago) |
Date of Status Change: | 26 Feb 2015 (10 years ago) |
Branch of: | Renewal by Andersen Corporation, MINNESOTA (Company Number b5b42639-aad4-e011-a886-001ec94ffe7f) |
Identification Number: | 000144445 |
Place of Formation: | MINNESOTA |
Purpose: | SALE AND DISTRIBUTION OF REPLACEMENT WINDOWS |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAUL F DELAHUNT | PRESIDENT | 551 N MAINE STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
PHILIP E DONALDSON | TREASURER | 551 N MAINE STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
ALAN E BERNICK | SECRETARY | 551 N MAINE STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
JAY R LUND | CEO | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
Name | Role | Address |
---|---|---|
JAMES K TAYLOR | DIRECTOR OF TAX | 551 N MAINE STREET BAYPORT, MN 55003 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-02-26 | Renewal by Andersen Corporation | RENEWAL BY ANDERSEN LLC on 02-26-2015 |
Number | Name | File Date |
---|---|---|
201552854990 | Annual Report | 2015-01-07 |
201435737350 | Annual Report | 2014-02-18 |
201324832780 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311332880 | Annual Report | 2013-02-12 |
201311904320 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 27 May 2025
Sources: Rhode Island Department of State