Name: | RENEWAL BY ANDERSEN LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Dec 2004 (20 years ago) |
Branch of: | RENEWAL BY ANDERSEN LLC, MINNESOTA (Company Number 48f16193-2786-e411-ae63-001ec94ffe7f) |
Identification Number: | 001070276 |
Place of Formation: | MINNESOTA |
Principal Address: | 551 NORTH MAINE STREET, BAYPORT, MN, 55003, USA |
Mailing Address: | 551 N MAIN ST, BAYPORT, MN, 55003, USA |
Purpose: | SALES & DISTRIBUTION OF REPLACEMENT WINDOWS |
NAICS: | 326199 - All Other Plastics Product Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAUL F. DELAHUNT | MANAGER | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
JAY R LUND | MANAGER | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
ALAN E BERNICK | MANAGER | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
PHILIP E DONALDSON | MANAGER | 551 NORTH MAINE STREET BAYPORT, MN 55003 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-02-26 | Renewal by Andersen Corporation on 02-26-2015 | RENEWAL BY ANDERSEN LLC |
Number | Name | File Date |
---|---|---|
202460370190 | Annual Report | 2024-09-30 |
202458225530 | Annual Report | 2024-07-22 |
202456634910 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202339468410 | Annual Report | 2023-07-14 |
202337561320 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202222579540 | Annual Report | 2022-08-31 |
202219497840 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202102370810 | Annual Report | 2021-09-30 |
202053826060 | Annual Report | 2020-09-11 |
201924982920 | Annual Report | 2019-10-22 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State