Search icon

Service Point USA, Inc.

Company Details

Name: Service Point USA, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Jun 1988 (37 years ago)
Date of Dissolution: 14 Sep 2012 (12 years ago)
Date of Status Change: 14 Sep 2012 (12 years ago)
Identification Number: 000052625
Place of Formation: MASSACHUSETTS
Principal Address: 5 COMMONWEALTH AVENUE UNIT 5, WOBURN, MA, 01801, USA
Purpose: REPROGRAPHIC SERVICES
Fictitious names: Charrette ProGraphics (trading name, 2002-08-30 - )
CHARRETTE CORPORATION (trading name, 1989-02-13 - )
Historical names: CHARRETTE CORPORATION

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
DONALD E FARQUHARSON SECRETARY 5 COMMONWEALTH AVE UNIT 5 WOBURN, MA 01801 USA

CFO

Name Role Address
DONALD E FARQUHARSON CFO 5 COMMONWEALTH AVE UNIT 5 WOBURN, MA 01801 USA

COO

Name Role Address
KEVIN EYERS COO 5 COMMONWEALTH AVE UNIT 5 WOBURN, MA 01801 USA

MANAGING DIRECTOR

Name Role Address
KEVIN EYERS MANAGING DIRECTOR 5 COMMONWEALTH AVE UNIT 5 WOBURN, MA 01801 USA

DIRECTOR

Name Role Address
WILLIAM T SULLIVAN DIRECTOR 5 COMMONWEALTH AVE UNIT 5 WOBURN, MA 01801 USA
DONALD E FARQUHARSON DIRECTOR 5 COMMONWEALTH AVE UNIT 5 WOBURN, MA 01801 USA
MATTEO BUZZI DIRECTOR AVENIDA SARRIA 102-106, 8A PLANTA BARCELONA, 08820 ESP
JOAN CARLES PIERO DIRECTOR AVENIDA SARRIA 102-106, 8A PLANTA BARCELONA, ESP
RUBEN PASCUAL DIRECTOR AVENIDA SARRIA 102-106 8A PLANTA BARCELONA, ESP

Events

Type Date Old Value New Value
Name Change 2002-08-02 CHARRETTE CORPORATION Service Point USA, Inc.

Filings

Number Name File Date
201297825590 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201292994480 Revocation Notice For Failure to File An Annual Report 2012-05-23
201178562310 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174603350 Annual Report 2011-02-08
201058228790 Annual Report 2010-02-10
200942503890 Annual Report 2009-02-20
200838874600 Statement of Change of Registered/Resident Agent Office 2008-12-04
200809688890 Annual Report 2008-03-07

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State