Name: | Ocean State Emblems, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Dec 1998 (26 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000103709 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 83 VERMONT AVENUE, WARWICK, RI, 02888, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF MARKETING, PURCHASING, SELLING AND DISTRIBUTING OF BUTTONS AND RELATED APPAREL ACCESSORIES. |
Name | Role | Address |
---|---|---|
FRANK A. LOMBARDI, ESQ. | Agent | 14 BREAKNECK HILL ROAD SUITE 203, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
MARK MERCURIO | PRESIDENT | 83 VERMONT AVENUE WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
201588614940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578301140 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201438469690 | Annual Report | 2014-04-28 |
201322242590 | Annual Report | 2013-06-05 |
201321860470 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201308021320 | Statement of Change of Registered/Resident Agent Office | 2013-01-08 |
201289388410 | Annual Report | 2012-02-10 |
201176636950 | Annual Report | 2011-03-16 |
201059840360 | Annual Report | 2010-03-01 |
200943306850 | Annual Report | 2009-02-26 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State