Search icon

Kemper System America, Inc.

Branch

Company Details

Name: Kemper System America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Jul 2011 (14 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Kemper System America, Inc., NEW YORK (Company Number 1499812)
Identification Number: 000694064
Place of Formation: NEW YORK
Principal Address: 1200 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224, USA
Purpose: MANUFACTURE AND SALE OF WATERPROOFING, WELDING, AND HVAC PRODUCTS

Industry & Business Activity

NAICS

324122 Asphalt Shingle and Coating Materials Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) saturating purchased mats and felts with asphalt or tar from purchased asphaltic materials and (2) manufacturing asphalt and tar and roofing cements and coatings from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
CHRISTIAN SCHAEFER PRESIDENT 1200 N. AMERICA DRIVE WEST SENECA, NY 14224 USA
JOSEPH HOEKZEMA PRESIDENT 1200 N. AMERICA DRIVE WEST SENECA, NY 14224 USA

TREASURER

Name Role Address
CHRISTIAN SCHAEFER TREASURER 1200 NORTH AMERICA DRIVE WEST SENECA, NY 14224 USA

SECRETARY

Name Role Address
CAMERON S. DELONG SECRETARY 1200 NORTH AMERICA DRIVE WEST SENECA, NY 14224 USA

Filings

Number Name File Date
202223920080 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220128470 Revocation Notice For Failure to File An Annual Report 2022-06-27
202188232460 Annual Report 2021-01-29
202061553550 Annual Report 2020-10-06
202055087720 Revocation Notice For Failure to File An Annual Report 2020-09-16
201984726300 Annual Report 2019-01-18
201755142380 Annual Report 2017-12-18
201734064030 Annual Report 2017-02-14
201696245340 Annual Report 2016-04-26
201553878030 Annual Report 2015-01-19

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State