Name: | SAFETY MARKING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 06 Jul 1999 (26 years ago) |
Date of Dissolution: | 25 Oct 2022 (2 years ago) |
Date of Status Change: | 25 Oct 2022 (2 years ago) |
Branch of: | SAFETY MARKING, INC., CONNECTICUT (Company Number 0228841) |
Identification Number: | 000107301 |
ZIP code: | 02898 |
County: | Washington County |
Place of Formation: | CONNECTICUT |
Principal Address: | 59 STILSON ROAD, RICHMOND, RI, 02898, USA |
Purpose: | ROAD LINE STRIPING |
NAICS: | 237310 - Highway, Street, and Bridge Construction |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARK K KELLY | PRESIDENT | 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA |
Name | Role | Address |
---|---|---|
MARK K KELLY | SECRETARY | 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA |
Name | Role | Address |
---|---|---|
MARK K KELLY | DIRECTOR | 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2022-10-25 | SAFETY MARKING, INC. | Safety Marking LLC on 10-25-2022 |
Number | Name | File Date |
---|---|---|
202211433990 | Annual Report | 2022-02-23 |
202189982850 | Annual Report | 2021-02-04 |
202032534430 | Annual Report | 2020-01-17 |
201984273840 | Annual Report | 2019-01-12 |
201856611550 | Annual Report | 2018-01-23 |
201734744770 | Annual Report | 2017-02-25 |
201699092130 | Statement of Change of Registered/Resident Agent | 2016-05-18 |
201698912420 | Annual Report - Amended | 2016-05-13 |
201691548040 | Annual Report | 2016-02-01 |
201554492730 | Annual Report | 2015-02-03 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State