Search icon

L'Image, Inc.

Company Details

Name: L'Image, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Nov 1984 (40 years ago)
Identification Number: 000032234
ZIP code: 02919
County: Providence County
Principal Address: 4 INDUSTRIAL LANE, JOHNSTON, RI, 02919, USA
Purpose: MANUFACTURE COSTUME JEWELRY
Fictitious names: Avenir, Inc. (trading name, 2001-05-29 - )
Historical names: CHANET LTD.

Agent

Name Role Address
KRISTEN PRULL MOONAN, ESQ. Agent 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
THOMAS V FIORE PRESIDENT 4 INDUSTRIAL LANE JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
THOMAS V. FIORE TREASURER 4 INDUSTRIAL LANE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
THOMAS V. FIORE SECRETARY 4 INDUSTRIAL LANE JOHNSTON, RI 02919 USA

Events

Type Date Old Value New Value
Name Change 1985-01-21 CHANET LTD. L'Image, Inc.

Filings

Number Name File Date
202454967290 Annual Report 2024-05-29
202330953410 Annual Report 2023-03-16
202212570090 Annual Report 2022-03-10
202193778320 Annual Report 2021-03-10
202033826660 Annual Report 2020-02-06
201987002320 Annual Report 2019-02-19
201858880440 Annual Report 2018-02-23
201734495050 Annual Report 2017-02-22
201692526650 Annual Report 2016-02-17
201690196620 Statement of Change of Registered/Resident Agent Office 2016-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310154133 0112300 2006-12-13 9 WARREN AVE, NORTH PROVIDENCE, RI, 02911
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-13
Emphasis L: EISA, N: DI2006NR
Case Closed 2008-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-08
Abatement Due Date 2007-01-12
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 50
Gravity 00

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State