Search icon

Kittredge Equipment Company, Inc.

Company Details

Name: Kittredge Equipment Company, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Mar 2012 (13 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000788823
Place of Formation: MASSACHUSETTS
Principal Address: 100 BOWLES ROAD, AGAWAM, MA, 01001, USA
Purpose: SALES AND DISTRIBUTION OF KITCHEN EQUIPMENT AND SUPPLIES

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
KAREN VIRTUE Agent 154 BEAR HILL ROAD #1502, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
WENDY H WEBBER PRESIDENT 20 FEATHER REED LANE EAST LONGMEADOW, MA 01028 USA

TREASURER

Name Role Address
PHILIP C SCHULTZ TREASURER 4 CHRISTOPHER CIRCLE WILBRAHAM, MA 01095 USA

SECRETARY

Name Role Address
WENDY H WEBBER SECRETARY 20 FEATHER REED LANE EAST LONGMEADOW, MA 01028 USA

OTHER OFFICER

Name Role Address
WENDY H WEBBER OTHER OFFICER 100 BOWLES ROAD AGAWAM, MA 01001 UNI
PHILIP SCHULTZ OTHER OFFICER 100 BOWLES ROAD AGAWAM, MA 01001 UNI

DIRECTOR

Name Role Address
WENDY H WEBBER DIRECTOR 20 FEATHER REED LANE EAST LONGMEADOW, MA 01028 USA

Filings

Number Name File Date
202223922480 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220133230 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194744540 Statement of Change of Registered/Resident Agent Office 2021-03-19
202194744090 Annual Report 2021-03-19
202189936060 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04
202189404550 Registered Office Not Maintained 2021-01-20
202043760510 Annual Report 2020-06-29
201879928730 Annual Report 2018-10-23
201857408780 Annual Report 2018-02-02
201857189580 Annual Report 2018-01-31

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State