Search icon

E. Raymond Interiors, Inc.

Company Details

Name: E. Raymond Interiors, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 May 1990 (35 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000060267
ZIP code: 02920
County: Providence County
Principal Address: 815 OAKLAWN AVENUE UNIT B, CRANSTON, RI, 02920, USA
Purpose: INTERIOR DESIGN CONSULTING

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH J. REALE, JR. ESQ. Agent 400 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
EDWARD RAYMOND, JR. PRESIDENT 815 OAKLAWN AVENUE, UNIT B CRANSTON, RI 02920 USA

Filings

Number Name File Date
202223878200 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220013550 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186130650 Annual Report 2021-01-12
202032124550 Annual Report 2020-01-13
201983911590 Annual Report 2019-01-07
201861624200 Annual Report 2018-04-05
201861624750 Annual Report 2018-04-05
201861623320 Reinstatement 2018-04-05
201752750920 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747714290 Revocation Notice For Failure to File An Annual Report 2017-07-27

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State