Search icon

R.I. KITCHEN & BATH, INC.

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

Company Details

Entity Name: R.I. KITCHEN & BATH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2014
Branch of: R.I. KITCHEN & BATH, INC., RHODE ISLAND (Company Number 000061942)
Business ALEI: 1160304
Annual report due: 10 Nov 2025
Business address: 139 JEFFERSON BLVD., WARWICK, RI, 02888, United States
Mailing address: 139 JEFFERSON BLVD., WARWICK, RI, United States, 02888
Place of Formation: RHODE ISLAND
E-Mail: jr@raheblaw.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TANYA M. DONAHUE Officer 139 JEFFERSON BLVD., WARWICK, RI, 02888, United States 36 Tidal St., South Kingstown, RI, 02879, United States

Director

Name Role Business address Residence address
TANYA M. DONAHUE Director 139 JEFFERSON BLVD., WARWICK, RI, 02888, United States 36 Tidal St., South Kingstown, RI, 02879, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013278755 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012425080 2024-10-11 - Annual Report Annual Report -
BF-0011200940 2023-10-11 - Annual Report Annual Report -
BF-0010242808 2022-10-18 - Annual Report Annual Report 2022
BF-0009824130 2021-11-11 - Annual Report Annual Report -
0007009394 2020-10-28 - Annual Report Annual Report 2020
0006704538 2019-12-28 - Annual Report Annual Report 2019
0006280693 2018-11-20 - Annual Report Annual Report 2018
0005994005 2018-01-02 - Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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