Name: | NEOPRINT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 May 1994 (31 years ago) |
Date of Dissolution: | 26 Nov 2007 (17 years ago) |
Date of Status Change: | 26 Nov 2007 (17 years ago) |
Identification Number: | 000076800 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 11 ALPHA ROAD, CHELMSFORD, MA, 01824-, USA |
Purpose: | TO TRANSACT SALES BUSINESS. |
Historical names: |
Sullivan Bros. Printers, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
THOMAS J BELLOMO | PRESIDENT | 11 ALPLHA ROAD CHELMSFORD, MA 01824- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-06-05 | Sullivan Bros. Printers, Inc. | NEOPRINT, INC. |
Number | Name | File Date |
---|---|---|
200703044080 | Revocation Certificate For Failure to File the Annual Report for the Year | 2007-11-26 |
200702969050 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
201588128780 | Application for Amended Certificate of Authority | 2006-06-05 |
201588152190 | Annual Report | 2005-03-04 |
201588129390 | Annual Report | 2004-03-04 |
201588129480 | Annual Report | 2003-04-23 |
201588129750 | Annual Report | 2002-03-11 |
201588129840 | Annual Report | 2001-03-05 |
201588129930 | Annual Report | 2000-03-17 |
201588130080 | Statement of Change of Registered/Resident Agent Office | 1999-10-13 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State