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 |
NAICS
337212 Custom Architectural Woodwork and Millwork ManufacturingThis 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
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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