Name: | SCOPE DISPLAY & BOX CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Mar 1964 (61 years ago) |
Identification Number: | 000009415 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1840 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Purpose: | MANUFACTURING OF PLASTIC, WOOD AND OTHER DISPLAYS |
NAICS: | 337215 - Showcase, Partition, Shelving, and Locker Manufacturing |
Name | Role | Address |
---|---|---|
PETER CELSETI, CPA | Agent | 140 CANNON STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
VICTOR WILBERT | PRESIDENT | 1840 CRANSTON STREET CRANSTON, RI 02920 UNI |
VICTOR F WILBERT JR | PRESIDENT | 1840 CRANSTON STREET CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1994-12-21 | SHAPE WOOD DESIGN, INC. on | SCOPE DISPLAY & BOX CO., INC. |
Number | Name | File Date |
---|---|---|
202452377280 | Annual Report | 2024-04-24 |
202334040990 | Annual Report | 2023-04-26 |
202215603830 | Annual Report | 2022-04-25 |
202189334190 | Annual Report | 2021-02-02 |
202035563220 | Annual Report | 2020-02-28 |
202035563130 | Statement of Change of Registered/Resident Agent | 2020-02-28 |
201993095620 | Annual Report | 2019-05-13 |
201859220920 | Annual Report | 2018-02-26 |
201735097550 | Annual Report | 2017-02-27 |
201696023650 | Statement of Change of Registered/Resident Agent Office | 2016-04-18 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State