Search icon

Oce Imaging Supplies, Inc.

Headquarter

Company Details

Name: Oce Imaging Supplies, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 May 1880 (145 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000001305
Principal Address: 100 OAKVIEW DRIVE, TRUMBULL, CT, 06611, USA
Purpose: No longer conducting business at this location.
Historical names: Interlaken Mills
Arkwright-Interlaken Inc.
ARKWRIGHT GRAPHICS, INC.
ARKWRIGHT INCORPORATED

Links between entities

Type Company Name Company Number State
Headquarter of Oce Imaging Supplies, Inc., NEW YORK 7916 NEW YORK
Headquarter of Oce Imaging Supplies, Inc., NEW YORK 294441 NEW YORK
Headquarter of Oce Imaging Supplies, Inc., NEW YORK 336110 NEW YORK
Headquarter of Oce Imaging Supplies, Inc., FLORIDA F00000001002 FLORIDA
Headquarter of Oce Imaging Supplies, Inc., CONNECTICUT 0608936 CONNECTICUT
Headquarter of Oce Imaging Supplies, Inc., ILLINOIS CORP_60265488 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
DANIEL HARPER SECRETARY 5450 N CUMBERLAND AVE CHICAGO, IL 60656 USA

ASSIST.TRESURER

Name Role Address
MARIO CACACE ASSIST.TRESURER 100 OAKVIEW DR TRUMBULL, CT 06611 USA

VICE PRESIDENT

Name Role Address
JACK MCNULTY VICE PRESIDENT 5450 N CUMBERLAND AVE CHICAGO, IL 60656 USA

PRESIDENT/DIRECTOR

Name Role Address
PATRICK CHAPUIS PRESIDENT/DIRECTOR 5450 N CUMBERLAND AVE CHICAGO, IL 60656 USA

ASSISTANT SECRETARY

Name Role Address
ANTHONY MARINO ASSISTANT SECRETARY 100 OAKVIEW DR TRUMBULL, CT 06611 USA

SR VICE PRESIDENT/DIRECTOR

Name Role Address
ERIC VANDONINCK SR VICE PRESIDENT/DIRECTOR 100 OAKVIEW DR TRUMBULL, CT 06611 USA

DIRECTOR

Name Role Address
ROKUS VAN IPEREN DIRECTOR ST URBANUSWEG 43 VENLO, 5900 MA NLD

Events

Type Date Old Value New Value
Name Change 2008-09-08 ARKWRIGHT INCORPORATED Oce Imaging Supplies, Inc.
Name Change 1973-06-14 ARKWRIGHT GRAPHICS, INC. ARKWRIGHT INCORPORATED
Name Change 1973-04-23 Arkwright-Interlaken Inc. ARKWRIGHT GRAPHICS, INC.
Name Change 1959-12-31 Interlaken Mills Arkwright-Interlaken Inc.
Merged 1959-12-31 ARKWRIGHT FINISHING COMPANY on Oce Imaging Supplies, Inc.

Filings

Number Name File Date
201327224230 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201321760680 Revocation Notice For Failure to File An Annual Report 2013-06-03
201289567950 Annual Report 2012-02-14
201176557660 Statement of Change of Registered/Resident Agent 2011-03-15
201174838310 Annual Report 2011-02-14
201066553170 Annual Report 2010-08-13
201063015860 Revocation Notice For Failure to File An Annual Report 2010-06-16
200943561880 Annual Report 2009-03-06
200834739480 Articles of Amendment 2008-09-08
200808567240 Annual Report 2008-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122520331 0112300 1996-01-10 538 MAIN STREET, COVENTRY, RI, 02823
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-03-22
Emphasis L: XEISA
Case Closed 1996-04-12

Related Activity

Type Referral
Activity Nr 902592112
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1996-03-25
Abatement Due Date 1996-03-29
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 5
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1996-03-25
Abatement Due Date 1996-03-29
Nr Instances 5
Nr Exposed 3
Gravity 10
18105023 0112300 1987-11-24 538 MAIN STREET, COVENTRY, RI, 02823
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-27
Case Closed 1988-01-27

Related Activity

Type Complaint
Activity Nr 72143126
Safety Yes
Health Yes
Type Complaint
Activity Nr 72143142
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State