Name: | Genalco, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Apr 2019 (6 years ago) |
Identification Number: | 001723802 |
Principal Address: | 333 RESERVOIR STREET, NEEDHAM HEIGHTS, MA, 02494, USA |
Purpose: | DISTRIBUTOR OF INDUSTRIAL AND CONTRACTOR SUPPLIES |
NAICS: | 423840 - Industrial Supplies Merchant Wholesalers |
Historical names: |
Rielly/Urban Acquisition Group, Inc. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Genalco, Inc., CONNECTICUT | 2545180 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL L. MINEAU, ESQ. | Agent | 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
OWEN RIELLY | PRESIDENT | 1936 MIDDLE ROAD EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
THOMAS RIELLY | TREASURER | 134 MORAINE COURT WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
KIMBERLY RIELLY | SECRETARY | 134 MORAINE COURT WAKEFIELD, RI 02879 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2021-05-11 | Rielly/Urban Acquisition Group, Inc. | Genalco, Inc. |
Conversion | 2021-05-11 | Rielly/Urban Acquisition Group, LLC on 05-11-2021 | Genalco, Inc. |
Number | Name | File Date |
---|---|---|
202454260580 | Annual Report | 2024-05-14 |
202336484260 | Annual Report | 2023-06-01 |
202219952240 | Statement of Change of Registered/Resident Agent Office | 2022-06-24 |
202211858720 | Annual Report | 2022-03-01 |
202196519380 | Articles of Amendment | 2021-05-11 |
202196509930 | Certificate of Conversion | 2021-05-11 |
202196512660 | Articles of Incorporation | 2021-05-11 |
202196535290 | Annual Report | 2021-05-11 |
202196535380 | Annual Report | 2021-05-11 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State