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. |
NAICS
561990 All Other Support ServicesThis 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
Name | Role | Address |
---|---|---|
MICHAEL A. LUNGHI | Agent | 46 NORTH HULL STREET, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT E CARDARELLI | PRESIDENT | 5373 WHITTEN DRIVE NAPLES, FL 34104 USA |
Name | Role | Address |
---|---|---|
ROBERT J CARUSO | TREASURER | 14 COTE STREET ATTLEBORO, MA 02703 USA |
Name | Role | Address |
---|---|---|
MICHAEL A LUNGHI | VICE PRESIDENT | 46 NORTH HULL STREET EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1991-05-22 | C.L.C. RELABELING, INC. | C.L.C. CUSTOM PACKAGING & LABELING, INC. |
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