Search icon

JNO ASSOCIATES INCORPORATED

Company Details

Name: JNO ASSOCIATES INCORPORATED
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Oct 2000 (24 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000115105
ZIP code: 02886
County: Kent County
Principal Address: 349 CENTERVILLE ROAD BUILDING 6, WARWICK, RI, 02886, USA
Purpose: TO RENDER ACCOUNTING AND FINANCIAL SERVICES TO THE GENERAL PUBLIC

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH ONYEJOSE Agent 349 CENTERVILLE ROAD BUILDING 6, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
JOSPEH ONYEJOSE PRESIDENT 150 WATCH HILL DRIVE EAST GREENWICH, RI 02818 USA
JOSEPH N. ONYEJOSE PRESIDENT 349 CENTERVILLE ROAD BLDG. 6 WARWICK, RI 02886 USA

TREASURER

Name Role Address
JOSEPH N ONYEJOSE TREASURER 150 WATCH HILL DRIVE EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202224949440 Registered Office Not Maintained 2022-11-03
202223891920 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220057860 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194767440 Annual Report 2021-03-21
202038836600 Annual Report 2020-04-29
201988694920 Annual Report 2019-03-15
201988695440 Annual Report 2019-03-15
201988694560 Reinstatement 2019-03-15
201881224990 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875484870 Revocation Notice For Failure to File An Annual Report 2018-08-24

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State