Search icon

Nashua Corporation

Company Details

Name: Nashua Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 15 Apr 2003 (22 years ago)
Date of Dissolution: 07 Jul 2020 (5 years ago)
Date of Status Change: 07 Jul 2020 (5 years ago)
Identification Number: 000131309
Place of Formation: MASSACHUSETTS
Principal Address: C/O CENVEO CORPORATION 200 FIRST STAMFORD PL, STAMFORD, CT, 06902, USA
Mailing Address: 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA
Purpose: TO MANUFACTURE AND MARKET LABELS, THERMAL SPECIALTY PAPERS AND IMAGING PRODUCTS AND SERVICES
Fictitious names: Massachusetts Nashua Corporation (trading name, 2003-04-15 - )

Industry & Business Activity

NAICS

334118 Computer Terminal and Other Computer Peripheral Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing computer terminals and other computer peripheral equipment (except storage devices). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
IAN R SCHEINMANN SECRETARY 200 FIRST STAMFORD PLACE STAMFORD, CT 06902 USA

CEO

Name Role Address
ROBERT G BURTON SR CEO 200 FIRST STAMFORD PL STAMFORD, CT 06902 USA

CFO

Name Role Address
MARK HILTWEIN CFO 200 FIRST STAMFORD PL STAMFORD, CT 06902 USA

Filings

Number Name File Date
202044291860 Application for Certificate of Withdrawal 2020-07-07
202032575460 Annual Report 2020-01-17
201988603030 Annual Report 2019-03-14
201859152140 Notice of Commencement of Bankruptcy 2018-02-26
201855701540 Statement of Change of Registered/Resident Agent 2018-01-05
201855541380 Annual Report 2018-01-02
201734786770 Annual Report 2017-02-27
201693325900 Annual Report 2016-02-29
201554048810 Annual Report 2015-01-22
201435356830 Annual Report 2014-02-10

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State