Name: | EMCO ENTERPRISES LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Nov 2002 (22 years ago) |
Branch of: | EMCO ENTERPRISES LLC, MINNESOTA (Company Number b7e41cfe-2786-e411-ae63-001ec94ffe7f) |
Identification Number: | 001097494 |
Place of Formation: | MINNESOTA |
Principal Address: | 551 NORTH MAINE STREET, BAYPORT, MN, 55003, USA |
Mailing Address: | 100 4TH AVENUE N, BAYPORT, MN, 55003, USA |
Purpose: | SALES AND DISTRBUTION OF STORM DOORS |
NAICS: | 332321 - Metal Window and Door Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PHILIP E DONALDSON | 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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-03-24 | Emco Enterprises, Inc. on 03-24-2015 | EMCO ENTERPRISES LLC |
Number | Name | File Date |
---|---|---|
202449878710 | Annual Report | 2024-04-01 |
202331564840 | Annual Report | 2023-03-24 |
202222579270 | Annual Report | 2022-08-31 |
202219517610 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202102370630 | Annual Report | 2021-09-30 |
202053817220 | Annual Report | 2020-09-11 |
201924982100 | Annual Report | 2019-10-22 |
201878872160 | Annual Report | 2018-10-04 |
201751672070 | Annual Report | 2017-10-16 |
201609755690 | Annual Report | 2016-10-03 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State