Name: | INTERNATIONAL COMMERCE GROUP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Sep 2002 (23 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000127012 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 28 HOLLINS DRIVE, CRANSTON, RI, 02920, USA |
Purpose: | TO CONDUCT INTERNATIONAL TRADE ACTIVITIES,ENTREPRENEURIAL DEVELOPMENT CONSULTING, BUSINESS DEVELOPMENT CONSULTING, BUSINESS REPRESENTATION AND ASSET BASED ECONOMIC DEVELOPMENT. |
Fictitious names: |
INTERNATIONAL CONSULTING GROUP, INC. (trading name, 2011-08-25 - ) |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SIMON GOUDIABY | Agent | 28 HOLLINS DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
SIMON GOUDIABY | PRESIDENT | 28 HOLLINS DRIVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MIRLANDE GOUDIABY | SECRETARY | 28 HOLLINS DR. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JUSTIN AINA | CEO | 28 HOLLINS DR. CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MOUSSA FAYE | CFO | 28 HOLLINS DR. CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
201924580090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907040650 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859354490 | Annual Report | 2018-02-28 |
201739340490 | Annual Report | 2017-03-31 |
201695354070 | Annual Report | 2016-03-29 |
201588444060 | Annual Report | 2015-11-26 |
201578321760 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201442494910 | Annual Report | 2014-07-10 |
201439496640 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201326372680 | Statement of Change of Registered/Resident Agent Office | 2013-08-01 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State