Name: | Thunder Road Laser Graphics, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Sep 2004 (21 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000142911 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 83 VERMONT AVENUE UNIT 4, WARWICK, RI, 02888, USA |
Purpose: | TO PROVIDE CUSTOM AND/OR PERSONALIZED LASER GRAPHIC DESIGNS TO CUSTOMERS FOR PERSONAL OR MARKETING PURPOSES |
Name | Role | Address |
---|---|---|
PETER J. FURNESS, ESQ. | Agent | 182 WATERMAN STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
JOHN E PRETE | PRESIDENT | 83 VERMONT AVE WARWICK, RI 02888 USA |
Name | Role | Address |
---|---|---|
TODD MONIZ | VICE PRESIDENT | 83 VERMONT AVE WARWICK, RI 02888 USA |
Number | Name | File Date |
---|---|---|
201327299850 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321918450 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201314513970 | Statement of Change of Registered/Resident Agent Office | 2013-03-28 |
201288574940 | Statement of Change of Registered/Resident Agent Office | 2012-01-24 |
201288356870 | Annual Report | 2012-01-24 |
201173912390 | Annual Report | 2011-01-24 |
201064331310 | Annual Report | 2010-06-30 |
201063250630 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200942397750 | Annual Report | 2009-02-19 |
200812180370 | Reinstatement | 2008-06-27 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State