Search icon

JNJR, INC.

Company Details

Name: JNJR, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 Oct 1984 (40 years ago)
Date of Dissolution: 07 Dec 2021 (3 years ago)
Date of Status Change: 07 Dec 2021 (3 years ago)
Identification Number: 000007260
ZIP code: 02916
County: Providence County
Principal Address: 331 NORTH BROADWAY, EAST PROVIDENCE, RI, 02916, USA
Purpose: PRINTING BUSINESS; WHOLESALE & RETAIL
Fictitious names: OMNICOLOR (trading name, 1998-12-10 - 2019-09-18)
Historical names: VILLAGE PRESS, INC.

Agent

Name Role Address
SANDRA MATORNE MACK Agent MACK LAW ASSOCIATES LLC 10 WEYBOSSET STREET SUITE 905, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JOHN NICKSON JR TREASURER 313 NORTH BROADWAY EAST PROVIDENCE, RI 02916 USA

SECRETARY

Name Role Address
JOHN NICKSON JR SECRETARY 331 NORTH BROADWAY EAST PROVIDENCE, RI 02916 USA

PRESIDENT

Name Role Address
JOHN NICKSON JR PRESIDENT 331 NORTH BROADWAY EAST PROVIDENCE, RI 02916- USA

VICE PRESIDENT

Name Role Address
JOHN NICKSON JR VICE PRESIDENT 331 NORTH BROADWAY EAST PROVIDENCE, RI 02916 USA

DIRECTOR

Name Role Address
JOHN NICKSON JR DIRECTOR 331 NORTH BROADWAY EAST PROVIDENCE, RI 02916 USA

Events

Type Date Old Value New Value
Name Change 2019-09-16 VILLAGE PRESS, INC. JNJR, INC.

Filings

Number Name File Date
202106888780 Articles of Dissolution 2021-12-07
202105140050 Statement of Change of Registered/Resident Agent Office 2021-11-17
202190511560 Annual Report 2021-02-09
202035512390 Annual Report 2020-02-28
201920376840 Statement of Abandonment of Use of Fictitious Business Name 2019-09-18
201919806080 Statement of Change of Registered/Resident Agent 2019-09-16
201919799580 Articles of Amendment 2019-09-16
201989574960 Annual Report 2019-03-31
201861293730 Annual Report 2018-03-30
201730063640 Annual Report 2017-01-13

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State