Search icon

Cinerama Jewelry, Inc.

Company Details

Name: Cinerama Jewelry, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Sep 1966 (58 years ago)
Identification Number: 000004204
ZIP code: 02920
County: Providence County
Principal Address: 115 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA
Purpose: JEWELRY MANUFACTURING
NAICS: 339910 - Jewelry and Silverware Manufacturing
Fictitious names: ALEX & ANI (trading name, 1999-05-18 - 2003-10-23)

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINERAMA JEWELRY, INC. 401(K) PLAN 2015 050312707 2016-11-30 CINERAMA JEWELRY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 4014673950
Plan sponsor’s address 115 PETTACONSETT AVENUE, CRANSTON, RI, 02920
CINERAMA JEWELRY, INC. 401(K) PLAN 2015 050312707 2016-05-10 CINERAMA JEWELRY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 4014673950
Plan sponsor’s address 115 PETTACONSETT AVENUE, CRANSTON, RI, 02920
CINERAMA JEWELRY, INC. 401(K) PLAN 2014 050312707 2015-06-22 CINERAMA JEWELRY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423940
Sponsor’s telephone number 4014673950
Plan sponsor’s address 115 PETTACONSETT AVENUE, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing LYNN KEARNS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REBECCA S. RAFAELIAN-CARUOLO Agent 115 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
REBECCA S. RAFAELIAN-CARUOLO PRESIDENT 115 PETTACONSETT AVENUE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202447187760 Annual Report 2024-02-23
202327346740 Annual Report 2023-02-01
202209618310 Annual Report 2022-02-04
202186227530 Annual Report 2021-01-13
202032716070 Annual Report 2020-01-15
201984568900 Annual Report 2019-01-16
201856047700 Annual Report 2018-01-11
201732267550 Annual Report 2017-02-03
201690361000 Annual Report 2016-01-11
201553164520 Annual Report 2015-01-12

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State