Search icon

American Endeavors, Inc.

Company Details

Name: American Endeavors, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Jun 2011 (14 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000686038
Place of Formation: MASSACHUSETTS
Principal Address: 3 AUSTIN STREET, BLACKSTONE, MA, 01504, USA
Purpose: GENERAL CONTRACTING-CONSTRUCTION-ALL PHASES
Historical names: J.M. Siding, Inc

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CUMBERLAND & COMPANY LTD Agent 603 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
JOSEPH MORIN PRESIDENT 3 AUSTIN STREET BLACKSTONE, MA 01504 USA

TREASURER

Name Role Address
JOSEPH MORIN TREASURER 3 AUSTIN ST BLACKSTONE, MA 01504 USA

SECRETARY

Name Role Address
CHRISTINA MORIN SECRETARY 3 AUSTIN ST BLACKSTONE, MA 01504 USA

VICE PRESIDENT

Name Role Address
CHRISTINA MORIN VICE PRESIDENT 3 AUSTIN ST BLACKSTONE, MA 01504 USA

DIRECTOR

Name Role Address
JOSEPH MORIN DIRECTOR 3 AUSTIN STREET BLACKSTONE, MA 01504 USA
CHRISTINA MORIN DIRECTOR 3 AUSTIN ST BLACKSTONE, MA 01504 USA

Events

Type Date Old Value New Value
Name Change 2019-05-20 J.M. Siding, Inc American Endeavors, Inc.

Filings

Number Name File Date
202459553470 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457194080 Revocation Notice For Failure to File An Annual Report 2024-06-25
202325999290 Annual Report 2023-01-13
202215700070 Annual Report 2022-04-26
202195045150 Annual Report 2021-03-29
202035758220 Annual Report 2020-03-03
201993614380 Application for Amended Certificate of Authority 2019-05-20
201986161460 Annual Report 2019-02-07
201859222780 Annual Report 2018-02-27
201734716740 Annual Report 2017-02-24

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State