Search icon

Renewal by Andersen Corporation

Branch

Company Details

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
Principal Address: 551 NORTH MAINE STREET MN126-01-J6A, BAYPORT, MN, 55003, USA
Purpose: SALE AND DISTRIBUTION OF REPLACEMENT WINDOWS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
PAUL F DELAHUNT PRESIDENT 551 N MAINE STREET BAYPORT, MN 55003 USA

TREASURER

Name Role Address
PHILIP E DONALDSON TREASURER 551 N MAINE STREET BAYPORT, MN 55003 USA

SECRETARY

Name Role Address
ALAN E BERNICK SECRETARY 551 N MAINE STREET BAYPORT, MN 55003 USA

CEO

Name Role Address
JAY R LUND CEO 551 NORTH MAINE STREET BAYPORT, MN 55003 USA

DIRECTOR OF TAX

Name Role Address
JAMES K TAYLOR DIRECTOR OF TAX 551 N MAINE STREET BAYPORT, MN 55003 USA

Events

Type Date Old Value New Value
Conversion 2015-02-26 Renewal by Andersen Corporation RENEWAL BY ANDERSEN LLC on 02-26-2015

Filings

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
201288278460 Annual Report 2012-01-20
201178414330 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174887200 Annual Report 2011-02-14
201058184500 Annual Report 2010-02-09
200941626040 Annual Report 2009-02-05

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State