Search icon

MILLWORK ONE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLWORK ONE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2002
Branch of: MILLWORK ONE, INC., RHODE ISLAND (Company Number 000124864)
Business ALEI: 0725163
Annual report due: 06 Sep 2025
Business address: 60 KENNEY DRIVE, CRANSTON, RI, 02920, United States
Mailing address: 60 KENNEY DRIVE, CRANSTON, RI, United States, 02920
Place of Formation: RHODE ISLAND
E-Mail: mkissik@millworkone.com

Industry & Business Activity

NAICS

337212 Custom Architectural Woodwork and Millwork Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing custom designed interiors consisting of architectural woodwork and fixtures utilizing wood, wood products, and plastics laminates. All of the industry output is made to individual order on a job shop basis and requires skilled craftsmen as a labor input. A job might include custom manufacturing of display fixtures, gondolas, wall shelving units, entrance and window architectural detail, sales and reception counters, wall paneling, and matching furniture. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THERESE M. ADAMS Officer MILLWORK ONE, INC., 60 KENNEY DRIVE, CRANSTON, RI, 02920, United States 6 SAGAMORE ROAD, SAGAMORE BEACH, MA, 02562, United States
BRUCE ADAMS Officer MILLWORK ONE, INC, 60 KENNEY DRIVE, CRANSTON, RI, 02920, United States 1064 EAST MAIN STREET SUITE 201, MERIDEN, CT, 06450, United States
JOHN D. FISH Officer MILLWORK ONE, INC., 60 KENNEY DRIVE, CRANSTON, RI, 02920, United States 78 GREENE STREET, EAST GREENWICH, RI, 02818, United States
JOHN M. ADAMS Officer MILLWORK ONE, INC., 60 KENNEY DRIVE, CRANSTON, RI, 02920, United States 800 Corporate Row, Cromwell, CT, 06416, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013275313 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012134604 2024-08-12 - Annual Report Annual Report -
BF-0011272733 2023-08-07 - Annual Report Annual Report -
BF-0010295733 2022-08-15 - Annual Report Annual Report 2022
BF-0009815522 2021-10-26 - Annual Report Annual Report -
0006969666 2020-09-01 - Annual Report Annual Report 2020
0006643440 2019-09-12 - Annual Report Annual Report 2019
0006248987 2018-09-20 - Annual Report Annual Report 2018
0005898855 2017-08-01 - Annual Report Annual Report 2017
0005644040 2016-09-06 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information