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
Principal Address: 491 PROVIDENCE PIKE, NORTH SMITHFIELD, RI, 02896, USA
Purpose: CONSTRUCTION, MANUFACTURE, ASSEMBLY AND ERECTION OF ALL TYPES OF SIGNS
NAICS: 238990 - All Other Specialty Trade Contractors

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

PRESIDENT

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

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
202184246470 Annual Report 2021-01-05
201930818130 Annual Report 2019-12-30
201882820650 Annual Report 2018-12-18
201856203250 Annual Report 2018-01-16
201730745230 Annual Report 2017-01-24

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State