Name: | Lush Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 May 1996 (29 years ago) |
Identification Number: | 000089621 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 28 NARRAGANSETT AVE PO BOX 651, JAMESTOWN, RI, 02835, USA |
Purpose: | TO PROVIDE CONSULTING COMPUTER PROGRAMMING AND SOFTWARE PRODUCT DEVELOPMENT |
NAICS: | 541512 - Computer Systems Design Services |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Lush Group, Inc., CONNECTICUT | 0609265 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NANCY LUSH | Agent | 28 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
NANCY LUSH | PRESIDENT | 17 BAY STREET JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
NANCY S LUSH | TREASURER | 17 BAY ST JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
ANTHONY N LUSH | SECRETARY | 17 BAY ST JAMESTOWN, RI 02835 USA |
Name | Role | Address |
---|---|---|
ANTHONY N LUSH | VICE PRESIDENT | 17 BAY ST JAMESTOWN, RI 02835 USA |
Number | Name | File Date |
---|---|---|
202447264560 | Annual Report | 2024-02-26 |
202326069640 | Annual Report | 2023-01-17 |
202213123880 | Annual Report | 2022-03-20 |
202210881530 | Statement of Change of Registered/Resident Agent | 2022-02-15 |
202188377990 | Annual Report | 2021-01-30 |
202047833210 | Statement of Change of Registered/Resident Agent Office | 2020-08-06 |
202034943410 | Annual Report | 2020-02-22 |
201987381740 | Annual Report | 2019-02-24 |
201859035010 | Annual Report | 2018-02-26 |
201734765540 | Annual Report | 2017-02-26 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State