Name: | National Federation of Jewelry Manufacturers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Apr 1993 (32 years ago) |
Date of Dissolution: | 28 Jun 2024 (7 months ago) |
Date of Status Change: | 28 Jun 2024 (7 months ago) |
Identification Number: | 000072092 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | 1085 PARK AVENUE, CRANSTON, RI, 02910, USA |
Purpose: | TO PROVIDE INFORMATION TO JEWELRY MANUFACTURERS W/REGARD TO WORK PLACE & OCCUPATIONAL SAFETY ISSUES AND INSURANCE NEEDS |
NAICS: | 524298 - All Other Insurance Related Activities |
Name | Role | Address |
---|---|---|
ROGER L. MESSIER | Agent | 1401 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
ROGER L. MESSIER | PRESIDENT | 44 MARTINGALE DR WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
ROGER MESSIER | TREASURER | 44 MARTINGALE DR WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
ROGER MESSIER | VICE PRESIDENT | 44 MARTINGALE DR WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202457482060 | Annual Report | 2024-06-28 |
202457485700 | Articles of Dissolution | 2024-06-28 |
202457127790 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202338670030 | Annual Report | 2023-06-26 |
202338016810 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202213089140 | Annual Report | 2022-03-18 |
202184347140 | Annual Report | 2021-01-05 |
202031453930 | Annual Report | 2020-01-09 |
201984105880 | Annual Report | 2019-01-10 |
201856173300 | Annual Report | 2018-01-16 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State