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 Stores |
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: 09 Oct 2024
Sources: Rhode Island Department of State