Search icon

Maytag Sales, Inc.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

443141 Household Appliance Stores

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JENNIFER POWERS PRESIDENT 2000 N M-63 BENTON HARBOR, MI 49022 USA

TREASURER

Name Role Address
JENNIFER POWERS TREASURER 2000 N M-63 BENTON HARBOR, MI 49022 USA

SECRETARY

Name Role Address
BRIDGET QUINN SECRETARY 2000 N M-63 BENTON HARBOR, MI 49022 USA

VICE PRESIDENT

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

DIRECTOR

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

Filings

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