Search icon

CELESTE CONCEPTS, LLC

Company Details

Name: CELESTE CONCEPTS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 14 Jul 1999 (26 years ago)
Date of Dissolution: 02 Apr 2025 (15 days ago)
Date of Status Change: 02 Apr 2025 (15 days ago)
Identification Number: 000107407
ZIP code: 02916
County: Providence County
Principal Address: 54 TAYLOR DRIVE, RUMFORD, RI, 02916, USA
Mailing Address: 54 TAYLOR DR, RUMFORD, RI, 02916, USA
Purpose: AQUIRING LICENSING HOLDING EXPLOITING MAINTAINING SELLING AND OTHERWISE DEALING IN INTELLECTUAL PROPERTY ASSETS

Industry & Business Activity

NAICS

339910 Jewelry and Silverware Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing, engraving, chasing, or etching jewelry; (2) manufacturing, engraving, chasing, or etching metal personal goods (i.e., small articles carried on or about the person, such as compacts or cigarette cases); (3) manufacturing, engraving, chasing, or etching precious metal solid, precious metal clad, or pewter flatware and other hollowware; (4) stamping coins; (5) manufacturing unassembled jewelry parts and stock shop products, such as sheet, wire, and tubing; (6) cutting, slabbing, tumbling, carving, engraving, polishing, or faceting precious or semiprecious stones and gems; (7) recutting, repolishing, and setting gem stones; and (8) drilling, sawing, and peeling cultured and costume pearls. This industry includes establishments primarily engaged in manufacturing precious solid, precious clad, and precious plated jewelry and personal goods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
AMANDA J SIEGMUND Agent 54 TAYLOR DRIVE, RUMFORD, RI, 02916, USA

Filings

Number Name File Date
202448356750 Annual Report 2024-03-12
202328476590 Annual Report 2023-02-15
202208823670 Annual Report 2022-01-28
202100734380 Annual Report 2021-09-02
202054827570 Annual Report 2020-09-15
202033052320 Statement of Change of Registered/Resident Agent 2020-01-27
201925562400 Annual Report 2019-10-28
201880908350 Annual Report 2018-11-05
201752165300 Annual Report 2017-10-24
201627527860 Annual Report 2016-11-22

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State