Name: | Maytag Sales, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 11 Apr 2006 (19 years ago) |
Date of Dissolution: | 09 Mar 2021 (4 years ago) |
Date of Status Change: | 09 Mar 2021 (4 years ago) |
Identification Number: | 000155102 |
Place of Formation: | DELAWARE |
Principal Address: | 2000 NORTH M-63, BENTON HARBOR, MI, 49022, USA |
Mailing Address: | WHIRLPOOL CORPORATION 2000 N M-63 ATTN: DISPUTE RESOLUTION GROUP MD 3604, BENTON HARBOR, MI, 49022, USA |
Purpose: | APPLIANCES SALES |
NAICS
443141 Household Appliance StoresThis U.S. industry comprises establishments known as appliance stores primarily engaged in retailing an array of new household appliances, such as refrigerators, dishwashers, ovens, irons, coffee makers, hair dryers, electric razors, room air-conditioners, microwave ovens, sewing machines, and vacuum cleaners, or retailing new appliances in combination with appliance repair services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JENNIFER POWERS | PRESIDENT | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
Name | Role | Address |
---|---|---|
JENNIFER POWERS | TREASURER | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
Name | Role | Address |
---|---|---|
BRIDGET QUINN | SECRETARY | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
Name | Role | Address |
---|---|---|
BRIDGET QUINN | VICE PRESIDENT | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
ELIZABETH DOOR | VICE PRESIDENT | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
Name | Role | Address |
---|---|---|
BRIDGET QUINN | DIRECTOR | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
JENNIFER POWERS | DIRECTOR | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
DONALD D'ANNA | DIRECTOR | 2000 N M-63 BENTON HARBOR, MI 49022 USA |
Number | Name | File Date |
---|---|---|
202193731280 | Application for Certificate of Withdrawal | 2021-03-09 |
202191483000 | Annual Report | 2021-02-16 |
202030972630 | Annual Report | 2020-01-02 |
201984504340 | Annual Report | 2019-01-16 |
201859416710 | Annual Report | 2018-02-28 |
201734015320 | Annual Report | 2017-02-14 |
201692208880 | Annual Report | 2016-02-09 |
201554104200 | Annual Report | 2015-01-23 |
201435535820 | Annual Report | 2014-02-13 |
201325797330 | Annual Report | 2013-07-10 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State