CSC, Inc.

Name: | CSC, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Dec 1984 (41 years ago) |
Date of Dissolution: | 01 Dec 2015 (10 years ago) |
Date of Status Change: | 01 Dec 2015 (10 years ago) |
Identification Number: | 000026262 |
ZIP code: | 02860 |
City: | Pawtucket |
County: | Providence County |
Purpose: | INDUSTRIAL STAMPING |
Historical names: |
CRYSTAL STAMPING, INC. CRYSTAL STAMPING CORP. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
JONATHAN L. STANZLER | Agent | 215 BROADWAY, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES C DIMILLIO | PRESIDENT | 221 OSPREY RD WAKEFIELD, RI 02879 USA |
Name | Role | Address |
---|---|---|
JEFFREY D DIMILLIO | VICE-PRESIDENT | 2984 POST RD WAKEFIELD, RI 02879 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-05-28 | CRYSTAL STAMPING CORP. | CSC, Inc. |
Name Change | 1985-01-28 | CRYSTAL STAMPING, INC. | CRYSTAL STAMPING CORP. |
Number | Name | File Date |
---|---|---|
201588586940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578254220 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201440130180 | Articles of Amendment | 2014-05-28 |
201434258090 | Annual Report | 2014-01-27 |
201308547910 | Annual Report | 2013-01-08 |
This company hasn't received any reviews.
Date of last update: 19 Jul 2025
Sources: Rhode Island Department of State