Search icon

C.L.C. CUSTOM PACKAGING & LABELING, INC.

Company Details

Name: C.L.C. CUSTOM PACKAGING & LABELING, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 03 Sep 1986 (39 years ago)
Date of Dissolution: 21 May 2021 (4 years ago)
Date of Status Change: 21 May 2021 (4 years ago)
Identification Number: 000039923
Principal Address: 620 SPRING STREET P.O. BOX 512, NORTH DIGHTON, MA, 02764, USA
Purpose: PRODUCT PACKAGING, DISPLAY DESIGN AND ASSEMBLY, WAREHOUSING, DISTRIBUTION, BAR CODE LABEL PRINTING
Historical names: C.L.C. RELABELING, INC.

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL A. LUNGHI Agent 46 NORTH HULL STREET, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ROBERT E CARDARELLI PRESIDENT 5373 WHITTEN DRIVE NAPLES, FL 34104 USA

TREASURER

Name Role Address
ROBERT J CARUSO TREASURER 14 COTE STREET ATTLEBORO, MA 02703 USA

VICE PRESIDENT

Name Role Address
MICHAEL A LUNGHI VICE PRESIDENT 46 NORTH HULL STREET EAST PROVIDENCE, RI 02914 USA

Events

Type Date Old Value New Value
Name Change 1991-05-22 C.L.C. RELABELING, INC. C.L.C. CUSTOM PACKAGING & LABELING, INC.

Filings

Number Name File Date
202197127340 Articles of Dissolution 2021-05-21
202197126820 Annual Report 2021-05-21
202197126910 Statement of Change of Registered/Resident Agent Office 2021-05-21
202197127070 Annual Report 2021-05-21
202197127160 Annual Report 2021-05-21
202197126730 Reinstatement 2021-05-21
201925106730 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-23
201914622450 Revocation Notice For Failure to File An Annual Report 2019-08-22
201914008920 Registered Office Not Maintained 2019-08-19
201906970020 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State