Name: | ROME FASTENER SALES CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jun 1957 (68 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000021853 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 100 WESTMINSTER STREET SUITE 1500, PROVIDENCE, RI, 02903, USA |
Purpose: | DEALING IN METAL & METAL GOODS, WARES & MERCHANDISE 116 |
NAICS
339910 Jewelry and Silverware ManufacturingThis industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing, engraving, chasing, or etching jewelry; (2) manufacturing, engraving, chasing, or etching metal personal goods (i.e., small articles carried on or about the person, such as compacts or cigarette cases); (3) manufacturing, engraving, chasing, or etching precious metal solid, precious metal clad, or pewter flatware and other hollowware; (4) stamping coins; (5) manufacturing unassembled jewelry parts and stock shop products, such as sheet, wire, and tubing; (6) cutting, slabbing, tumbling, carving, engraving, polishing, or faceting precious or semiprecious stones and gems; (7) recutting, repolishing, and setting gem stones; and (8) drilling, sawing, and peeling cultured and costume pearls. This industry includes establishments primarily engaged in manufacturing precious solid, precious clad, and precious plated jewelry and personal goods. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROME FASTENER SALES CORPORATION, NEW YORK | 166479 | NEW YORK |
Name | Role | Address |
---|---|---|
STANLEY F. REITER | TREASURER | 71 ALSTON AVENUE NEW HAVEN, CT 06515 USA |
Name | Role | Address |
---|---|---|
MARCIA W. REITER | SECRETARY | 71 ALSTON AVENUE NEW HAVEN, CT 06515 USA |
Name | Role | Address |
---|---|---|
STANLEY F REITER | PRESIDENT | 71 ALSTON AVENUE NEW HAVEN, CT 06515 USA |
Name | Role | Address |
---|---|---|
HOWARD J. REITER | VICE PRESIDENT | 67 DEER RUN ROAD WOODBRIDGE, CT 06525 USA |
Name | Role | Address |
---|---|---|
HOWARD J. REITER | DIRECTOR | 67 DEER RUN ROAD WOODBRIDGE, CT 06525 USA |
MARCIA W. REITER | DIRECTOR | 71 ALSTON AVENUE NEW HAVEN, CT 06515 USA |
STANLEY F. REITER | DIRECTOR | 71 ALSTON AVENUE NEW HAVEN , CT 06515 USA |
Number | Name | File Date |
---|---|---|
202340462360 | Agent Resigned | 2023-08-11 |
202223872640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202219994330 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194976590 | Annual Report | 2021-03-25 |
202036963560 | Annual Report | 2020-03-30 |
201989560170 | Annual Report | 2019-03-30 |
201861268350 | Annual Report | 2018-03-30 |
201739092920 | Annual Report | 2017-03-29 |
201695370700 | Annual Report | 2016-03-29 |
201695370610 | Statement of Change of Registered/Resident Agent Office | 2016-03-29 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State