Name: | Johnson Caulking Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Aug 2010 (14 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Branch of: | Johnson Caulking Inc., CONNECTICUT (Company Number 0532896) |
Identification Number: | 000548258 |
Place of Formation: | CONNECTICUT |
Principal Address: | 112 MINE ROAD, BRISTOL, CT, 06010, USA |
Purpose: | CAULKING & WATERPROOFING SUBCONTRACTOR |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Name | Role | Address |
---|---|---|
PATRICIA A. ROCHA, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PATRICIA L JOHNSON | PRESIDENT | 112 MINE ROAD BRISTOL, CT 06010 USA |
Name | Role | Address |
---|---|---|
BRUCE M JOHNSON | VICE-PRESIDENT | 112 MINE RD BRISTOL, CT 06010 USA |
Number | Name | File Date |
---|---|---|
202341489230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338105370 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202215306100 | Annual Report | 2022-04-20 |
202198198970 | Annual Report | 2021-06-14 |
202196872070 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034428890 | Annual Report | 2020-02-14 |
201984294890 | Annual Report | 2019-01-13 |
201856149530 | Annual Report | 2018-01-15 |
201731002990 | Annual Report | 2017-01-28 |
201691368080 | Annual Report | 2016-01-28 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State