Search icon

COLUMBUS DOOR COMPANY

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

Company Details

Entity Name: COLUMBUS DOOR COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2011
Branch of: COLUMBUS DOOR COMPANY, RHODE ISLAND (Company Number 000004526)
Business ALEI: 1027861
Annual report due: 03 Feb 2026
Business address: 1884 ELMWOOD AVE., WARWICK, RI, 02888, United States
Mailing address: 1884 ELMWOOD AVE., WARWICK, RI, United States, 02888
Place of Formation: RHODE ISLAND
E-Mail: lrodas@columbusdoor.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
LATISHA RODAS Officer 1884 ELMWOOD AVE., WARWICK, RI, 02888, United States 11 Mullen Rd, Warwick, RI, 02888-3420, United States
DAVID W. COSTANTINO Officer 1884 ELMWOOD AVE., WARWICK, RI, 02888, United States 200 Mayfield Ave, F2, Cranston, RI, 02920-2948, United States
DAVID R COSTANTINO Officer 1884 ELMWOOD AVE., WARWICK, RI, 02888, United States 58 MOHAWK TRAIL, CRANSTON, RI, 02921, United States

Director

Name Role Business address Residence address
DAVID R COSTANTINO Director 1884 ELMWOOD AVE., WARWICK, RI, 02888, United States 58 MOHAWK TRAIL, CRANSTON, RI, 02921, United States
CARA COSTANTINO Director 1884 ELMWOOD AVE., WARWICK, RI, 02888, United States 952 Brighton Way, Warwick, RI, 02886-1738, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010619 2025-01-28 - Annual Report Annual Report -
BF-0012345533 2024-01-19 - Annual Report Annual Report -
BF-0011426205 2023-01-23 - Annual Report Annual Report -
BF-0010397040 2022-02-03 - Annual Report Annual Report 2022
0007230901 2021-03-15 - Annual Report Annual Report 2021
0006744047 2020-02-06 - Annual Report Annual Report 2020
0006447128 2019-03-11 - Annual Report Annual Report 2019
0006265185 2018-10-25 2018-10-25 Change of Agent Agent Change -
0006139785 2018-03-27 - Annual Report Annual Report 2018
0005786016 2017-03-07 - 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