Name: | CRANSTON BUSINESS MACHINES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Mar 1975 (50 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000005122 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 8 TERRA COURT, CRANSTON, RI, 02920, USA |
Purpose: | TO ENGAGE IN BUYING AND SELLING OF TYPEWRITERS AND SUPPLIES AND MAINTAIN AND REPAIR SAID TYPEWRITERS |
NAICS: | 811490 - Other Personal and Household Goods Repair and Maintenance |
Historical names: |
CRANSTON TYPEWRITER CO., INC. |
Name | Role | Address |
---|---|---|
JOHN S. DIBONA, ESQ. | Agent | 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
HUGO G DIMASCOLO | PRESIDENT | 8 TERRA COURT CRANSTON, RI 02910 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-05-27 | CRANSTON TYPEWRITER CO., INC. | CRANSTON BUSINESS MACHINES, INC. |
Number | Name | File Date |
---|---|---|
202082814870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054944150 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986854470 | Annual Report | 2019-02-15 |
201859027790 | Annual Report | 2018-02-22 |
201745014590 | Statement of Change of Registered/Resident Agent Office | 2017-06-07 |
201738194670 | Annual Report | 2017-03-17 |
201693545650 | Annual Report | 2016-03-01 |
201555417480 | Annual Report | 2015-02-20 |
201435870570 | Annual Report | 2014-02-19 |
201311078670 | Annual Report | 2013-02-06 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State