Home
Business Services
Elections
Civics and Education
Entity Summary
ID Number:
000032413
Summary for:
United Industries of New England, Inc.
The exact name of the Domestic Profit Corporation:
United Industries of New England, Inc.
The name was changed from:
UNITED HARDWARE CORP.
on
03-07-2003
The fictitious name of:
Divon
was filed on
04-30-1993
The fictitious name of:
Divon Furniture, MFG.
was filed on
04-30-1993
The fictitious name of:
United Industries of New England
was filed on
10-30-1991
The fictitious name of:
Divan Furniture
was filed on
09-06-1991
The fictitious name of:
United Display Company
was filed on
09-06-1991
Entity type:
Domestic Profit Corporation
Identification Number:
000032413
Date of Incorporation in Rhode Island:
11-14-1984
Effective Date:
11-14-1984
Date of Revocation Certificate:
11-09-2010
The location of the Principal Office:
Address:
99 HARTFORD AVENUE
City or Town, State, Zip, Country:
PROVIDENCE,
RI
02909
USA
Agent Resigned:
N
Address Maintained:
Y
The name and address of the Registered Agent:
Name:
KEVEN A. MCKENNA
Address:
23 ACORN STREET
City or Town, State, Zip, Country:
PROVIDENCE,
RI
02903
USA
The Officers and Directors of the Corporation:
Title
Individual Name
Address
SECRETARY
KEVEN A. MCKENNA ESQ.
23 ACORN STREET PROVIDENCE, RI 02903 USA
PRESIDENT
LUDMILLA GORKINA
99 HARTFORD AVENUE PROVIDENCE, RI 02909 USA
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
1,000
100
Purpose:
MANUFACTURE OF SPECIALTY HARDWARE ITEMS, GENERAL METAL WORK, WOODWORKING, CABINETRY, UPHOLSTERY AND REUPHOLSTERY 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