Search icon

PATRICK J. MCKENNA ROOFING INC.

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

Company Details

Entity Name: PATRICK J. MCKENNA ROOFING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jan 2006
Branch of: PATRICK J. MCKENNA ROOFING INC., RHODE ISLAND (Company Number 000008984)
Business ALEI: 0845035
Annual report due: 09 Jan 2025
Business address: 55 EAST STREET, PAWTUCKET, RI, 02860, United States
Mailing address: PO BOX 3132, PAWTUCKET, RI, United States, 02861
Place of Formation: RHODE ISLAND
E-Mail: cor@patrickjmckennaroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States pat@patrickjmckennaroofing.com

Officer

Name Role Business address Residence address
CORINNE PIKE Officer 55 EAST STREET, PAWTUCKET, RI, 02860, United States 35 WATERMAN STREET, 35 WATERMAN STREET, CUMBERLAND, RI, 02864, United States
DAVID JUSTIN SMITH Officer 55 EAST STREET, PAWTUCKET, RI, 02860, United States 53 RIVERSIDE DRIVE, LINCOLN, RI, 02865, United States
PATRICK J. MCKENNA Officer 55 EAST STREET, PAWTUCKET, RI, 02860, United States 111 WEEDEN AVENUE, RUMFORD, RI, 02916, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011173076 2024-09-19 - Annual Report Annual Report -
BF-0012142058 2024-09-19 - Annual Report Annual Report -
BF-0012747090 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010172773 2022-03-01 - Annual Report Annual Report 2022
0007330772 2021-05-11 - Annual Report Annual Report 2021
0006725629 2020-01-17 - Annual Report Annual Report 2020
0006298516 2018-12-26 - Annual Report Annual Report 2019
0006298502 2018-12-26 - Annual Report Annual Report 2018
0005738498 2017-01-12 - Annual Report Annual Report 2017
0005510024 2016-03-10 - 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See something incorrect or outdated?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