Name: | RING'S END, INCORPORATED |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 05 Nov 2013 (11 years ago) |
Branch of: | RING'S END, INCORPORATED, CONNECTICUT (Company Number 0086827) |
Identification Number: | 000855245 |
Place of Formation: | CONNECTICUT |
Principal Address: | 181 WEST AVENUE, DARIEN, CT, 06820, USA |
Purpose: | INSTALLATION OF WINDOWS & DOORS |
NAICS
444190 Other Building Material DealersThis industry comprises establishments (except those known as home centers, paint and wallpaper stores, and hardware stores) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PARASEARCH, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID M. CAMPBELL | PRESIDENT | 27 SHIPWAY ROAD DARIEN, CT 06820 USA |
Name | Role | Address |
---|---|---|
LOUIS J REDA JR | CFO | 202 SILVER SPRING ROAD WILTON, CT 06897 USA |
Name | Role | Address |
---|---|---|
ROBERT A CAMPBELL | VICE PRESIDENT | 704 RIDGEFIELD ROAD WILTON, CT 06897 USA |
KELVIN N TYLER | VICE PRESIDENT | 93 ELY'FERRY EAST LYME, CT 06371 USA |
Name | Role | Address |
---|---|---|
PETER MAGLATHLIN | DIRECTOR | 9 PRATT ISLAND DARIEN, CT 06820 USA |
MICHAEL R. BURKHART | DIRECTOR | 20 CLIFF AVENUE DARIEN, CT 06820 USA |
Number | Name | File Date |
---|---|---|
202446432230 | Annual Report | 2024-02-15 |
202327782430 | Annual Report | 2023-02-07 |
202213136970 | Annual Report | 2022-03-21 |
202184994650 | Annual Report | 2021-01-07 |
201930658600 | Annual Report | 2019-12-26 |
201983981980 | Annual Report | 2019-01-08 |
201755400840 | Annual Report | 2017-12-27 |
201629190620 | Annual Report | 2016-12-28 |
201589883840 | Annual Report | 2015-12-30 |
201554375510 | Annual Report | 2015-01-30 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State