Search icon

Matrix Incorporated

Company Details

Name: Matrix Incorporated
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 17 Mar 1989 (36 years ago)
Date of Dissolution: 08 Feb 2007 (18 years ago)
Date of Status Change: 08 Feb 2007 (18 years ago)
Identification Number: 000054746
ZIP code: 02914
County: Providence County
Principal Address: ONE CATAMORE BOULEVARD, EAST PROVIDENCE, RI, 02914-, USA
Purpose: MANUFACTURING
Fictitious names: ATCO Plastics (trading name, 2006-02-09 - )
Historical names: CR Operations, Inc.

PRESIDENT

Name Role Address
JOHN HARKER PRESIDENT ONE CATAMORE BOULEVARD EAST PROVIDENCE, RI 02914 USA

Agent

Name Role Address
SCOTT E. ORCHARD, ESQ. Agent EDWARDS ANGELL PALMER & DODGE LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Merged 2007-02-08 Matrix Incorporated Clayens Providence, LLC on
Name Change 1998-08-28 CR Operations, Inc. Matrix Incorporated

Filings

Number Name File Date
201929808720 Fictitious Business Name Statement 2006-02-09
201929808630 Annual Reports - Prior to 2006 2005-03-22
201929808900 Statement of Change of Registered/Resident Agent 2004-04-21
201929809150 Revocation Notice For Failure to File An Annual Report 2003-08-19
201929809330 Statement of Change of Registered/Resident Agent Office 1999-10-13
201929809880 Statement of Change of Registered/Resident Agent 1998-10-13
201929809510 Articles of Amendment 1998-08-28
201929809600 Revocation Notice For Failure to Maintain a Registered Office 1998-04-29
201929810020 Statement of Change of Registered/Resident Agent 1998-02-13
201929810110 Articles of Incorporation 1989-03-17

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State