Name: | CUT-RITE STEEL RULE DIE CO. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Jun 1965 (60 years ago) |
Date of Dissolution: | 10 Dec 2020 (4 years ago) |
Date of Status Change: | 10 Dec 2020 (4 years ago) |
Identification Number: | 000005595 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 21 MACINTOSH DRIVE, CRANSTON, RI, 02921, USA |
Purpose: | MANUFACTURER JEWELRY BOX PADS, STEEL RULE DIES, COTTON COVERED WIRES |
NAICS
322299 All Other Converted Paper Product ManufacturingThis U.S. industry comprises establishments primarily engaged in converting paper or paperboard into products (except containers, bags, coated and treated paper, stationery products, and sanitary paper products) or converting pulp into pulp products, such as egg cartons, food trays, and other food containers from molded pulp. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JERRY PAPITTO | Agent | 140 BENEDICT STREET, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
JERRY J PAPITTO | PRESIDENT | 21 MACINTOSH DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
LORAINE PAPITTO | VICE PRESIDENT | 21 MACINTOSH DR. CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
202079358190 | Articles of Dissolution | 2020-12-10 |
202049815980 | Annual Report | 2020-08-25 |
201929580770 | Annual Report | 2019-12-06 |
201929580680 | Reinstatement | 2019-12-06 |
201924539160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906947770 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201858984940 | Annual Report | 2018-02-25 |
201729645110 | Annual Report | 2017-01-07 |
201690420770 | Annual Report | 2016-01-13 |
201553066590 | Annual Report | 2015-01-11 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State