Name: | GRAPHIC DESIGNERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Apr 1971 (54 years ago) |
Identification Number: | 000012178 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 160 CLEARVIEW DRIVE, EAST GREENWICH, RI, 02818, USA |
Purpose: | ARCHITECTURAL SIGN CONTRACTOR |
NAICS: | 238990 - All Other Specialty Trade Contractors |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRAPHIC DESIGNERS, INC., CONNECTICUT | 0019981 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT BRUCE ADAMS | Agent | 160 CLEARVIEW DRIVE, EAST GREENWICH, RI, 02818, USA |
Name | Role | Address |
---|---|---|
DIANE L. ADAMS | PRESIDENT | 160 CLEARVIEW DRIVE EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
ROBERT BRUCE ADAMS | DIRECTOR | 160 CLEARVIEW DRIVE EAST GREENWICH, RI 02818 UNI |
Number | Name | File Date |
---|---|---|
202452495290 | Annual Report | 2024-04-25 |
202332370350 | Annual Report | 2023-04-05 |
202215871040 | Annual Report | 2022-04-27 |
202191458170 | Annual Report | 2021-02-16 |
202036059380 | Annual Report | 2020-03-09 |
201988517490 | Annual Report | 2019-03-11 |
201859216040 | Annual Report | 2018-02-27 |
201734810240 | Annual Report | 2017-02-27 |
201692875280 | Annual Report | 2016-02-23 |
201555514800 | Annual Report | 2015-02-23 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State