Name: | New England Gypsum Supply, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 07 Jan 2016 (9 years ago) |
Date of Dissolution: | 10 Jul 2024 (10 months ago) |
Date of Status Change: | 10 Jul 2024 (10 months ago) |
Identification Number: | 001659418 |
Place of Formation: | GEORGIA |
Principal Address: | 480 EAST FIRST STREET, SOUTH BOSTON, MA, 02127, USA |
Mailing Address: | 8420 EUCLID AVENUE, MANASSAS PARK, VA, 20111, USA |
Purpose: | BUILDING MATERIALS DISTRIBUTOR |
Fictitious names: |
North American Door & Hardware (trading name, 2022-02-02 - ) Robert N. Karpp Company, Inc. (trading name, 2017-02-03 - ) |
NAICS
423390 Other Construction Material Merchant WholesalersThis industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CRAIG D. APOLINSKY | SECRETARY | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
MIKE C. ANDERSON | CEO | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
JOHN C. TURNER JR. | PRESIDENT/DIRECTOR | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
ROBERT S. KARPP JR. | VICE PRESIDENT | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
CHAD ONOFRIO | VICE PRESIDENT | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
SCOTT M. DEAKIN | TREASURER/DIRECTOR | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
ANDREW MCKENNA | ASSISTANT SECRETARY | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
KATHRYN E. SCULLY | ASSISTANT SECRETARY | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
ROBERT M. JANKE | ASSISTANT SECRETARY | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
WILLIAM FORREST BELL | ASSISTANT TREASURER | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Name | Role | Address |
---|---|---|
GEORGE T HENDREN | CHIEF OPERATING OFFICER, DIRECTOR | 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA |
Number | Name | File Date |
---|---|---|
202457812010 | Application for Certificate of Withdrawal | 2024-07-10 |
202452416150 | Annual Report | 2024-04-24 |
202335562860 | Statement of Change of Registered/Resident Agent | 2023-05-11 |
202331423930 | Annual Report | 2023-03-23 |
202214847460 | Annual Report | 2022-04-15 |
202209218970 | Fictitious Business Name Statement | 2022-02-02 |
202192219680 | Annual Report | 2021-02-20 |
202051071480 | Annual Report | 2020-08-31 |
201985641710 | Annual Report | 2019-01-31 |
201857539240 | Annual Report | 2018-02-05 |
Date of last update: 12 May 2025
Sources: Rhode Island Department of State