Home
Business Services
Elections
Civics and Education
Entity Summary
ID Number:
000014587
Summary for:
Naughton Holdings, Inc.
The exact name of the Domestic Profit Corporation:
Naughton Holdings, Inc.
The name was changed from:
CATHLEEN NAUGHTON INC.
on
01-26-2016
The name was changed from:
CATHLEEN NAUGHTON, INCORPORATED
on
03-29-2012
Merged with
CATHLEEN NAUGHTON SUPPORT SERVICES, INC.
on
12-31-1998
The fictitious name of:
Cathleen Naughton Associates, Inc.
was filed on
03-30-2012
and was abandoned on
02-12-2016
The fictitious name of:
MOTHER AND NEWBORN HOMECARE
was filed on
04-29-1991
and was abandoned on
03-16-2015
The fictitious name of:
CATHLEEN NAUGHTON ASSOCIATES
was filed on
02-18-1988
and was abandoned on
02-09-2016
Entity type:
Domestic Profit Corporation
Identification Number:
000014587
Date of Incorporation in Rhode Island:
09-25-1980
Effective Date:
09-25-1980
Date of Dissolution:
05-13-2020
The location of the Principal Office:
Address:
115 FOX HOLLOW ROAD
City or Town, State, Zip, Country:
NORTH KINGSTOWN,
RI
02852
USA
Agent Resigned:
N
Address Maintained:
Y
The name and address of the Registered Agent:
Name:
CAROLINE RUMOWICZ
Address:
2364 POST ROAD, SUITE 100
City or Town, State, Zip, Country:
WARWICK,
RI
02886
USA
The Officers and Directors of the Corporation:
Title
Individual Name
Address
PRESIDENT
CAROLINE RUMOWICZ
115 FOX HOLLOW ROAD NORTH KINGSTOWN, RI 02852 USA
OTHER OFFICER
CAROLINE RUMOWICZ
115 FOX HOLLOW ROAD NORTH KINGSTOWN, RI 02852 UNI
The total number of shares and the par value, if any, of each class of stock which this business entity is authorized to issue:
Class of Stock
Series
Par value per share
Total Authorized
Total issued and outstanding
No. of shares
No. of shares
STK
$ 0.0000
500
0
Purpose:
HOME HEALTH AGENCY TITLE: 7-1.1-51
North American Industry Classification System Code(NAICS):
View filings for this business entity:
ALL FILINGS
Annual Report
Annual Report - Amended
Annual Report - Reinstatement
Annual Reports - Prior to 2006
Articles of Amendment
Articles of Dissolution
Articles of Dissolution by Incorporators (officers not appointed)
Articles of Incorporation
Articles of Merger
Certificate of Conversion
Certificate of Correction
Certificate of Vote(s) Authorizing Issuance of a Class or Series of any Class of Shares
Fictitious Business Name Statement
Merge out of Existence
Miscellaneous Filing (Fee Applicable)
Miscellaneous Filing (No Fee)
Notice of Transfer of Reserved Name of
Reinstatement
Renewal Statement of Transparency and Sustainability Standards
Reservation of Entity Name
Restated Articles of Incorporation
Restoration Statement of Transparency and Sustainability Standards
Revocation of Voluntary Dissolution Proceedings By Written Consent of the Shareholders
Statement of Abandonment of Use of Fictitious Business Name
Statement of Cancellation of Reacquired Shares
Statement of Cancellation of Redeemable Shares
Statement of Change of Registered/Resident Agent
Statement of Change of Registered/Resident Agent Office
Statement of Revocation of Voluntary Dissolution Proceedings By Act of the Corporation
Statement of Transparency and Sustainability Standards
Click here to access 2006 and 2007 annual reports filed prior to July 25, 2007. The corporate ID is required.
Business Services Division | Rhode Island Department of State