Search icon

New England Gypsum Supply, Inc.

Company Details

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Status: Withdrawn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 - )

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
CRAIG D. APOLINSKY SECRETARY 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA

CEO

Name Role Address
MIKE C. ANDERSON CEO 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA

PRESIDENT/DIRECTOR

Name Role Address
JOHN C. TURNER JR. PRESIDENT/DIRECTOR 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA

VICE PRESIDENT

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

TREASURER/DIRECTOR

Name Role Address
SCOTT M. DEAKIN TREASURER/DIRECTOR 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA

ASSISTANT SECRETARY

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

ASSISTANT TREASURER

Name Role Address
WILLIAM FORREST BELL ASSISTANT TREASURER 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA

CHIEF OPERATING OFFICER, DIRECTOR

Name Role Address
GEORGE T HENDREN CHIEF OPERATING OFFICER, DIRECTOR 100 CRESCENT CENTRE PARKWAY, SUITE 800 TUCKER, GA 30084 USA

Filings

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