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 |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role | Address |
---|---|---|
EDWARD D. FELDSTEIN, ESQ. | Agent | 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JONATHAN J. ZUCCHI | PRESIDENT | 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
JONATHAN J. ZUCCHI | TREASURER | 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
JONATHAN J. ZUCCHI | SECRETARY | 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
JONATHAN J. ZUCCHI | VICE PRESIDENT | 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
JONATHAN J. ZUCCHI | DIRECTOR | 7 NINIGRET AVENUE PROVIDENCE, RI 02907 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-10-17 | Met-Tile Corporation | Metatiles, Inc. |
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