Search icon

ARNOLD LUMBER CO.

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

Company Details

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

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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
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