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 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 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 |
NAICS: | 541410 - Interior Design Services |
Name | Role | Address |
---|---|---|
JOSEPH J. REALE, JR. ESQ. | Agent | 400 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
EDWARD RAYMOND, JR. | PRESIDENT | 815 OAKLAWN AVENUE, UNIT B CRANSTON, RI 02920 USA |
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: 07 Oct 2024
Sources: Rhode Island Department of State