Imaging Corporation of America, Inc.

Name: | Imaging Corporation of America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jun 1985 (40 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Identification Number: | 000034937 |
ZIP code: | 02917 |
City: | Smithfield |
County: | Providence County |
Purpose: | TO DEAL IN ANY MACHINERY OR OTHER ITEMS OF A PHOTOCHEMICAL NATURE |
Fictitious names: |
KT Inks (trading name, 2011-07-21 - ) |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
DOUGLAS A. GIRON | Agent | 1080 MAIN STREET, PAWTUCKET, RI, 02860, USA |
Name | Role | Address |
---|---|---|
DELORIS A GRIFFEE | TREASURER | 188 PROGRESS AVENUE PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
DOUGLAS A GIRON | SECRETARY | 1080 MAIN STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
HUGH C NEVILLE | PRESIDENT | 69 LAMSON ROAD BARRINGTON, RI 02806- USA |
Name | Role | Address |
---|---|---|
HUGH C NEVILLE | DIRECTOR | 69 LAMSON ROAD BARRINGTON, RI 02806 USA |
DELORIS A GRIFFEE | DIRECTOR | 188 PROGRESS AVENUE PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
201752746590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747702080 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201694698030 | Annual Report | 2016-03-15 |
201555664910 | Annual Report | 2015-02-25 |
201439745810 | Annual Report | 2014-05-20 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: Rhode Island Department of State