Search icon

CJ INTERNATIONAL, INC.

Headquarter

Company Details

Name: CJ INTERNATIONAL, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 15 Mar 1915 (110 years ago)
Date of Dissolution: 27 Apr 2017 (8 years ago)
Date of Status Change: 27 Apr 2017 (8 years ago)
Identification Number: 000012953
ZIP code: 02882
County: Washington County
Principal Address: 37 KINGSTON LANE, NARRAGANSETT, RI, 02882, USA
Purpose: JEWELRY MANUFACTURING
Fictitious names: CSC & JMC INTERNATIONAL, INC. (trading name, 2015-02-23 - )
CJ INTERNATIONAL, INC. (trading name, 2014-08-05 - )
JOJAK, INC. (trading name, 2004-10-06 - )
JOJAK (trading name, 2004-10-06 - )
Vargas Manufacturing Corporation (trading name, 1998-02-04 - )
Jewels of Fashion (trading name, 1985-10-04 - )
Historical names: Uncas Manufacturing Company

Links between entities

Type Company Name Company Number State
Headquarter of CJ INTERNATIONAL, INC., FLORIDA F01000002820 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNCAS MANUFACTURING COMPANY 401K PROFIT SHARING PLAN 2009 050230250 2010-06-23 UNCAS MANUFACTURING COMPANY 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-12-31
Business code 339900
Sponsor’s telephone number 4019444700
Plan sponsor’s mailing address 150 NIANTIC AVENUE, PROVIDENCE, RI, 02907
Plan sponsor’s address 150 NIANTIC AVENUE, PROVIDENCE, RI, 02907

Plan administrator’s name and address

Administrator’s EIN 050230250
Plan administrator’s name UNCAS MANUFACTURING COMPANY
Plan administrator’s address 150 NIANTIC AVENUE, PROVIDENCE, RI, 02907
Administrator’s telephone number 4019444700

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing JOHN CORSINI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-22
Name of individual signing JOHN CORSINI
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2010-06-22
Name of individual signing MICHAEL YOUNG
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
ANDREW W. DAVIS, ESQ. Agent 101 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHRISTOPHER S CORSINI PRESIDENT 37 KINGSTON LANE NARRAGANSETT, RI 02882 USA

TREASURER

Name Role Address
CHRISTOPHER S CORSINI TREASURER 37 KINGSTON LANE NARRAGANSETT, RI 02882 USA

SECRETARY

Name Role Address
CHRISTOPHER S CORSINI SECRETARY 37 KINGSTON LANE NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER S CORSINI VICE PRESIDENT 37 KINGSTON LANE NARRAGANSETT, RI 02882 USA

Events

Type Date Old Value New Value
Merged 2017-04-27 CJ INTERNATIONAL, INC. UNCAS MANUFACTURING COMPANY A FL ENTITY NOT QUALIFIED IN RI (Note: Entity is not registered in Rhode Island)
Name Change 2015-09-28 Uncas Manufacturing Company CJ INTERNATIONAL, INC.

Filings

Number Name File Date
201742098700 Merge out of Existence 2017-04-27
201741641970 Annual Report 2017-04-24
201691431630 Annual Report 2016-01-29
201582861250 Annual Report - Amended 2015-10-20
201582334150 Annual Report - Amended 2015-10-13
201580874720 Articles of Amendment 2015-09-28
201555495190 Fictitious Business Name Statement 2015-02-23
201554942910 Annual Report 2015-02-12
201554942730 Statement of Change of Registered/Resident Agent 2015-02-12
201443669380 Fictitious Business Name Statement 2014-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18144741 0112300 1991-10-02 623 ATWELLS AVENUE, PROVIDENCE, RI, 02909
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-02
Case Closed 1991-12-03

Related Activity

Type Complaint
Activity Nr 74900358
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1991-10-18
Abatement Due Date 1991-11-13
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-10-18
Abatement Due Date 1991-11-20
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 1991-10-18
Abatement Due Date 1991-11-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State