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 - ) |
NAICS
315990 Apparel Accessories and Other Apparel ManufacturingThis 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
Name | Role | Address |
---|---|---|
STEPHEN M. LITWIN, ESQ. | Agent | 116 ORANGE STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
FRANCOIS XAVIER ROBERT | PRESIDENT | 116 ORANGE STREET PROVIDENCE, RI 02903 USA |
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