Search icon

DION SIGNS AND SERVICE, INC.

Company Details

Name: DION SIGNS AND SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Feb 1989 (36 years ago)
Date of Dissolution: 03 May 2022 (3 years ago)
Date of Status Change: 03 May 2022 (3 years ago)
Identification Number: 000053862
ZIP code: 02896
County: Providence County
Purpose: CONSTRUCTION, MANUFACTURE, ASSEMBLY AND ERECTION OF ALL TYPES OF SIGNS
Principal Address: Google Maps Logo 491 PROVIDENCE PIKE, NORTH SMITHFIELD, RI, 02896, USA

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND P. DION Agent 491 PROVIDENCE PIKE, NORTH SMITHFIELD RI, RI, 02896, USA

TREASURER

Name Role Address
RICHARD J DION TREASURER 105 MICHAELA CT WEST KINGSTON, RI 02892 USA

SECRETARY

Name Role Address
RONALD M DION SECRETARY 1020 SMITHFIELD AVE LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
RICHARD J DION VICE PRESIDENT 105 MICHAELA CT WEST KINGSTON, RI 02892 USA

DIRECTOR

Name Role Address
RAYMOND P DION DIRECTOR 491 PROVIDENCE PIKE NO. SMITHFIELD, RI 02896 USA
RONALD M DION DIRECTOR 1020 SMITHFIELD AVE. LINCOLN, RI 02865 USA

PRESIDENT

Name Role Address
RAYMOND P DION PRESIDENT 491 PROVIDENCE PIKE NORTH SMITHFIELD, RI 02896- USA

Filings

Number Name File Date
202216744820 Articles of Dissolution 2022-05-03
202216743670 Annual Report 2022-05-03
202216742790 Statement of Change of Registered/Resident Agent Office 2022-05-03
202213531180 Revocation Notice For Failure to Maintain a Registered Office 2022-03-28
202213297950 Registered Office Not Maintained 2022-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0012414P0503
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-11
Total Dollars Obligated:
8750.00
Current Total Value Of Award:
8750.00
Potential Total Value Of Award:
8750.00
Description:
COMMAND BUILDING SIGN
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-26
Type:
Planned
Address:
601 METACOM AVENUE, WARREN, RI, 02885
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 May 2025

Sources: Rhode Island Department of State