Search icon

Fixel, Inc.

Company Details

Name: Fixel, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Mar 2004 (21 years ago)
Identification Number: 000138973
ZIP code: 02886
County: Kent County
Principal Address: 21 COLLEGE HILL, WARWICK, RI, 02886, USA
Purpose: GRAPHIC DESIGN, DIGITAL COLOR AND IMAGE MANIPULATION FOR ADVERTISING AND DESIGNERS

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

TREASURER

Name Role Address
KIM LEWIN TREASURER 68 STEERE FARM RD HARRISVILLE, RI 02830 USA

SECRETARY

Name Role Address
KIM LEWIN SECRETARY 68 STEERE FARM RD HARRISVILLE, RI 02830 USA

PRESIDENT

Name Role Address
ELLIOTT G LEWIN JR. PRESIDENT 68 STEERE FARM ROAD HARRISVILLE, RI 02830- USA

VICE PRESIDENT

Name Role Address
ELLIOTT G LEWIN JR VICE PRESIDENT 68 STEERE FARM RD HARRISVILLE, RI 02830 USA

DIRECTOR

Name Role Address
ELLIOTT G LEWIN JR DIRECTOR 68 STEERE FARM RD HARRISVILLE, RI 02830 USA

Filings

Number Name File Date
202444290210 Annual Report 2024-01-19
202326025510 Annual Report 2023-01-16
202216596870 Annual Report 2022-05-02
202195069840 Annual Report 2021-03-30
202036148930 Annual Report 2020-03-10
201986093950 Annual Report 2019-02-06
201859192290 Annual Report 2018-02-27
201734463590 Annual Report 2017-02-21
201690863540 Annual Report 2016-01-19
201555533540 Annual Report 2015-02-23

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State