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Status: | Withdrawn |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 |
NAICS
325510 Paint and Coating ManufacturingThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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