Search icon

Aga, Ltd.

Company Details

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 - )

Industry & Business Activity

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

Agent

Name Role Address
ADELAIDA G. ALVAREZ Agent 11 EUSTON AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
ADELAIDA G ALVAREZ PRESIDENT 11 EUSTON AVENUE CRANSTON, RI 02910 US

VICE PRESIDENT

Name Role Address
BENEDICTO G ALVAREZ VICE PRESIDENT 11 EUSTON AVENUE CRANSTON, RI 02910 US

Filings

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