Search icon

DRYVIT SYSTEMS, INC.

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

Company Details

Entity Name: DRYVIT SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 24 Mar 2006
Branch of: DRYVIT SYSTEMS, INC., RHODE ISLAND (Company Number 000008520)
Business ALEI: 0854056
Annual report due: 24 Mar 2022
Business address: ONE ENERGY WAY, WEST WARWICK, RI, 02893, United States
Mailing address: 3735 GREEN ROAD, BEACHWOOD, OHIO, USA, 44122
Place of Formation: RHODE ISLAND
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

325510 Paint and Coating Manufacturing

This industry comprises establishments primarily engaged in (1) mixing pigments, solvents, and binders into paints and other coatings, such as stains, varnishes, lacquers, enamels, shellacs, and water-repellent coatings for concrete and masonry, and/or (2) manufacturing allied paint products, such as putties, paint and varnish removers, paint brush cleaners, and frit. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
PAUL W HOOGANBOOM Officer ONE ENERGY WAY, WEST WARWICK, RI, 02893, United States ONE ENERGY WAY, WEST WARWICK, RI, 02893, United States
CHARLES ORLANDO HOUK Officer ONE ENERGY WAY, W. WARWICK, RI, 02893, United States ONE ENERGY WAY, W. WARWICK, RI, 02893, United States
EDWARD W MOORE Officer ONE ENERGY WAY, WEST WARWICK, RI, 02893, United States 2150 SCHUETZ RD., ST. LOUIS, MO, 63146, United States
JEFFREY ROGERS WELLEN JR Officer ONE ENERGY WAY, WEST WARWICK, RI, 02893, United States ONE ENERGY WAY, WEST WARWICK, RI, 02893, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010490554 2022-02-28 2022-03-01 Withdrawal Certificate of Withdrawal -
BF-0010472134 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007228419 2021-03-13 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006767098 2020-02-20 - Annual Report Annual Report 2020
0006371756 2019-02-08 - Annual Report Annual Report 2019
0006062327 2018-02-08 - Annual Report Annual Report 2018
0005769762 2017-02-17 - Annual Report Annual Report 2017
0005489647 2016-02-19 - 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