Search icon

QUARTZ NATURE, INC.

Company Details

Name: QUARTZ NATURE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Aug 1996 (29 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000090991
ZIP code: 02903
County: Providence County
Principal Address: 116 ORANGE STREET, PROVIDENCE, RI, 02903, USA
Purpose: TO MANUFACTURE, DESIGN, STYLE PRODUCE, PROCESS AND PREPARE MERCHANDISE.
Fictitious names: Hiverna, Inc. (trading name, 1996-09-17 - )

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, men's and boys' cut and sew apparel, women's, girls', and infants' cut and sew apparel, and other cut and sew apparel). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, sporting, safety), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN M. LITWIN, ESQ. Agent 116 ORANGE STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
FRANCOIS XAVIER ROBERT PRESIDENT 116 ORANGE STREET PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202341460770 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338029630 Revocation Notice For Failure to File An Annual Report 2023-06-19
202217937320 Annual Report 2022-05-28
202196206730 Annual Report 2021-05-04
202034850880 Annual Report 2020-02-20
201921376380 Annual Report 2019-09-25
201907005370 Revocation Notice For Failure to File An Annual Report 2019-07-24
201861229450 Annual Report 2018-03-29
201740141110 Statement of Change of Registered/Resident Agent Office 2017-04-06
201733846330 Annual Report 2017-02-10

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State