Search icon

Metatiles, Inc.

Company Details

Name: Metatiles, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Feb 1991 (34 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000063303
ZIP code: 02907
County: Providence County
Principal Address: 7 NINIGRET AVENUE, PROVIDENCE, RI, 02907, USA
Purpose: MANUFACTURER OF CUSTOM PHOTO ETCHED METAL TILES AND OTHER ARCHITECTURAL METAL ADORNMENTS
Historical names: Met-Tile Corporation

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JONATHAN J. ZUCCHI PRESIDENT 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA

TREASURER

Name Role Address
JONATHAN J. ZUCCHI TREASURER 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA

SECRETARY

Name Role Address
JONATHAN J. ZUCCHI SECRETARY 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA

VICE PRESIDENT

Name Role Address
JONATHAN J. ZUCCHI VICE PRESIDENT 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA

DIRECTOR

Name Role Address
JONATHAN J. ZUCCHI DIRECTOR 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA

Events

Type Date Old Value New Value
Name Change 2000-10-17 Met-Tile Corporation Metatiles, Inc.

Filings

Number Name File Date
202223878750 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220015400 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194951650 Annual Report 2021-03-25
202036778830 Annual Report 2020-03-25
201984412870 Annual Report 2019-01-15
201856264170 Annual Report 2018-01-17
201731028800 Annual Report 2017-01-30
201629236490 Statement of Change of Registered/Resident Agent Office 2016-12-30
201691223550 Annual Report 2016-01-26
201553009740 Annual Report 2015-01-09

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State