Search icon

R.A. Parady & Sons Inc.

Branch

Company Details

Name: R.A. Parady & Sons Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Aug 2013 (12 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: R.A. Parady & Sons Inc., CONNECTICUT (Company Number 0038067)
Identification Number: 000825627
Place of Formation: CONNECTICUT
Principal Address: 5 MATTHEWS DRIVE, EAST HADDAM, CT, 06423, USA
Purpose: HOME IMPROVEMENT

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. 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
R. STEVEN PARADY PRESIDENT 5 MATTHEWS DRIVE EAST HADDAM, CT 06423 US

TREASURER

Name Role Address
R. STEVEN PARADY TREASURER 5 MATTHEWS DRIVE EAST HADDAM, CT 06423 US

SECRETARY

Name Role Address
R. STEVEN PARADY SECRETARY 5 MATTHEWS DRIVE EAST HADDAM, CT 06423 US

CFO

Name Role Address
R. STEVEN PARADY CFO 5 MATTHEWS DRIVE EAST HADDAM, CT 06423 US

DIRECTOR

Name Role Address
R. STEVEN PARADY DIRECTOR 5 MATTHEWS DRIVE EAST HADDAM, CT 06423 US

Filings

Number Name File Date
202082886570 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055110040 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987145360 Annual Report 2019-02-21
201859086030 Annual Report 2018-02-26
201730193770 Annual Report 2017-01-17
201589099070 Annual Report 2015-12-14
201554115350 Annual Report 2015-01-23
201436286820 Annual Report 2014-02-26
201327120460 Application for Certificate of Authority 2013-08-23

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State