Entity Name: | ARNOLD LUMBER CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Mar 2010 |
Branch of: | ARNOLD LUMBER CO., RHODE ISLAND (Company Number 000001337) |
Business ALEI: | 0998915 |
Annual report due: | 16 Mar 2026 |
Business address: | 251 FAIRGROUNDS RD, WEST KINGSTON, RI, 02892, United States |
Mailing address: | P O BOX 217, WEST KINGSTON, RI, United States, 02892 |
Place of Formation: | RHODE ISLAND |
E-Mail: | rkinder@gklfirm.com |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Allison L. Arnold | Officer | 251 Fairgrounds Rd, West Kingston, RI, 02892-1512, United States | 251 Fairgrounds Rd, West Kingston, RI, 02892-1512, United States |
JOSEPH P. PARENT | Officer | FAIRGROUNDS ROAD, W. KINGSTON, RI, 02892, United States | FAIRGROUNDS ROAD, W. KINGSTON, RI, 02892, United States |
Katharine Arnold Carret | Officer | 251 Fairgrounds Rd, West Kingston, RI, 02892-1512, United States | 251 Fairgrounds Rd, West Kingston, RI, 02892-1512, United States |
KATHARINE ARNOLD CARRET | Officer | 251 FAIRGROUNDS RD, WEST KINGSTON, RI, 02892, United States | 149 Hundred Acre Pond Rd, West Kingston, RI, 02892-1306, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000497 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0013276905 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012202680 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011180377 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010374691 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007169776 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006764360 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006389265 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006114752 | 2018-03-09 | - | Annual Report | Annual Report | 2018 |
0005766762 | 2017-02-13 | - | Annual Report | Annual Report | 2017 |
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