Name: | COLE CRAFT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Dec 2001 (23 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000122101 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 230 SUMMIT DRIVE, CRANSTON, RI, 02920, USA |
Purpose: | THE SALE AND RETAIL OF GIFTS AND MERCHANDISE |
NAICS
453220 Gift, Novelty, and Souvenir StoresThis industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOSEPH C. MANERA, JR. ESQ. | Agent | 1062 RESERVOIR AVENUE, CRANSTON, RI, 02910, USA |
Name | Role | Address |
---|---|---|
THOMAS DERCOLE | PRESIDENT | 230 SUMMIT DRIVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201924577090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907034550 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860511880 | Annual Report | 2018-03-16 |
201737259370 | Annual Report | 2017-03-02 |
201690764630 | Annual Report | 2016-01-15 |
201554500930 | Annual Report | 2015-02-03 |
201435063800 | Annual Report | 2014-02-04 |
201310584190 | Annual Report | 2013-01-30 |
201290030360 | Annual Report | 2012-02-21 |
201174205770 | Annual Report | 2011-01-28 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State