Entity Name: | A D & D WELDING AND BOILER WORKS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 12 Jan 2004 |
Branch of: | A D & D WELDING AND BOILER WORKS, INC., RHODE ISLAND (Company Number 000000085) |
Business ALEI: | 0771062 |
Annual report due: | 12 Jan 2025 |
Business address: | 33 BLEACHERY COURT, WARWICK, RI, 02886, United States |
Mailing address: | 33 BLEACHERY COURT, WARWICK, RI, United States, 02886 |
Place of Formation: | RHODE ISLAND |
E-Mail: | gwen@ad-n-d.com |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | gwen@ad-n-d.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GUNGERD A. RIGGS | Officer | 33 BLEACHERY COURT, WARWICK, RI, 02886, United States | 20 TAFT STREET, COVENTRY, RI, 02816, United States |
CHRISTOPHER D. RIGGS | Officer | 33 BLEACHERY COURT, WARWICK, RI, 02886, United States | 1117 CHOPMIST HILL ROAD, NORTH SCITUATE, RI, 02857, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER D. RIGGS | Director | 33 BLEACHERY COURT, WARWICK, RI, 02886, United States | 1117 CHOPMIST HILL ROAD, NORTH SCITUATE, RI, 02857, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013283472 | 2025-01-07 | 2025-01-07 | Withdrawal | Certificate of Withdrawal | - |
BF-0012318662 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011279243 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010176971 | 2022-01-04 | - | Annual Report | Annual Report | 2022 |
0007215892 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006713803 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006315109 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0006040899 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005749986 | 2017-01-25 | - | Annual Report | Annual Report | 2017 |
0005466586 | 2016-01-19 | - | 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