Name: | Aga, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Nov 1986 (38 years ago) |
Date of Dissolution: | 30 Jul 2022 (3 years ago) |
Date of Status Change: | 30 Jul 2022 (3 years ago) |
Identification Number: | 000040669 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 11 EUSTON AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | PRINTING & CONSULTING |
Fictitious names: |
NEBI (trading name, 2003-07-21 - ) ALFAM MARKETING CORP. (trading name, 1999-09-09 - ) ALFAM (trading name, 1998-09-10 - ) COPYWORKS (trading name, 1997-01-06 - ) |
NAICS
323111 Commercial Printing (except Screen and Books)This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ADELAIDA G. ALVAREZ | Agent | 11 EUSTON AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
ADELAIDA G ALVAREZ | PRESIDENT | 11 EUSTON AVENUE CRANSTON, RI 02910 US |
Name | Role | Address |
---|---|---|
BENEDICTO G ALVAREZ | VICE PRESIDENT | 11 EUSTON AVENUE CRANSTON, RI 02910 US |
Number | Name | File Date |
---|---|---|
202221744020 | Articles of Dissolution | 2022-07-28 |
202221742350 | Annual Report | 2022-07-28 |
202220002220 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192781880 | Annual Report | 2021-02-24 |
202034215760 | Annual Report | 2020-02-12 |
201983873230 | Annual Report | 2019-01-07 |
201858111300 | Annual Report | 2018-02-12 |
201730043840 | Annual Report | 2017-01-12 |
201692837990 | Annual Report | 2016-02-22 |
201555613800 | Annual Report | 2015-02-24 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State