Search icon

RHODE ISLAND COUNCIL OF ELECTROPLATERS (RICE)

Company Details

Name: RHODE ISLAND COUNCIL OF ELECTROPLATERS (RICE)
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 May 1987 (38 years ago)
Date of Dissolution: 13 Jul 2016 (9 years ago)
Date of Status Change: 13 Jul 2016 (9 years ago)
Identification Number: 000043156
ZIP code: 02818
County: Kent County
Principal Address: 25 JEFFERSON DRIVE, EAST GREENWICH, RI, 02818, USA
Purpose: TO FOSTER THE GENERAL BUSINESS INTERESTS OF THE METAL FINISHING AND ELECTROPLATING INDUSTRY
Historical names: RHODE ISLAND CONTRACT ELECTRO-PLATERS ASSOCIATION,INC.

PRESIDENT

Name Role Address
ROBERT RICCI PRESIDENT 2 INDUSTRIAL LANE JOHNSTON, RI 02913 USA

DIRECTOR

Name Role Address
VERA RICCI DIRECTOR 2 INDUSTRIAL LANE JOHNSTON, RI 02913 USA

Agent

Name Role Address
KATHI TRUPPA Agent 25 JEFFERSON DRIVE, EAST GREENWICH, RI, 02818, USA

Events

Type Date Old Value New Value
Name Change 1998-08-26 RHODE ISLAND CONTRACT ELECTRO-PLATERS ASSOCIATION,INC. RHODE ISLAND COUNCIL OF ELECTROPLATERS (RICE)

Filings

Number Name File Date
201601961440 Articles of Dissolution 2016-07-13
201563292220 Annual Report 2015-06-11
201440313880 Annual Report 2014-06-02
201321680320 Annual Report 2013-05-29
201294049700 Annual Report 2012-06-15
201180212940 Annual Report 2011-06-15
201064628320 Annual Report 2010-07-07
200947954110 Annual Report 2009-06-30
200838194500 Annual Report 2008-12-03
200837933100 Revocation Notice For Failure to File An Annual Report 2008-11-21

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State