Name: | EMBLEM & BADGE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Receivership |
Date of Organization in Rhode Island: | 22 Mar 1971 (54 years ago) |
Date of Dissolution: | 12 Jan 2006 (19 years ago) |
Date of Status Change: | 12 Jan 2006 (19 years ago) |
Identification Number: | 000012800 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 29 PRIVET STREET, PAWTUCKET, RI, 02860-, USA |
Purpose: | MANUFACTURE OF TROPHIES AND AWARDS |
Fictitious names: |
Awards America (trading name, 2000-06-08 - ) EAST by NORTH SSI (trading name, 1999-01-26 - ) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMBLEM & BADGE, INC., CONNECTICUT | 0015620 | CONNECTICUT |
Name | Role | Address |
---|---|---|
US CORPORATION COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID A RESNIK | PRESIDENT | 78 CAPWELL AVENUE PAWTUCKET, RI 02860- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1971-03-24 | The Emblem & Badge Mfg. Co. on | EMBLEM & BADGE, INC. |
Number | Name | File Date |
---|---|---|
201565201860 | Miscellaneous Filing (No Fee) | 2006-01-30 |
201565201770 | Miscellaneous Filing (No Fee) | 2006-01-30 |
201565202010 | Order Appointing Temporary Receiver | 2006-01-12 |
201565202100 | Statement of Change of Registered/Resident Agent Office | 2005-12-29 |
201565202290 | Annual Report | 2005-10-03 |
201565202380 | Annual Report | 2005-10-03 |
201565202470 | Annual Report | 2005-10-03 |
201565202740 | Annual Report | 2005-10-03 |
201565202830 | Reinstatement | 2005-10-03 |
201565203080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2002-10-07 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State