Search icon

EMBLEM & BADGE, INC.

Headquarter

Company Details

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 - )

Links between entities

Type Company Name Company Number State
Headquarter of EMBLEM & BADGE, INC., CONNECTICUT 0015620 CONNECTICUT

Agent

Name Role Address
US CORPORATION COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DAVID A RESNIK PRESIDENT 78 CAPWELL AVENUE PAWTUCKET, RI 02860- USA

Events

Type Date Old Value New Value
Merged 1971-03-24 The Emblem & Badge Mfg. Co. on EMBLEM & BADGE, INC.

Filings

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