Search icon

International Textile Manufacturing, Inc.

Company Details

Name: International Textile Manufacturing, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Dec 2006 (18 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Identification Number: 000160292
ZIP code: 02864
County: Providence County
Principal Address: 32 MEETING STREET P.O. BOX 6, CUMBERLAND, RI, 02864, USA
Purpose: MANUFACTURE, IMPORT, DISTRIBUTION AND SALE OF TEXTILE PRODUCTS

Agent

Name Role Address
DANIEL STONE, ESQ. Agent 10 CATLIN AVENUE, RUMFORD, RI, 02916, USA

PRESIDENT

Name Role Address
JOSHUA MILLER PRESIDENT 2337 MASTERPIECE WAY PALM BEACH GARDENS, FL 33410 USA

TREASURER

Name Role Address
JOSHUA MILLER TREASURER 186 OLD RIVER ROAD, UNIT #7 LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
JOSHUA MILLER SECRETARY 186 OLD RIVER ROAD UNIT #7 LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
JOSHUA MILLER VICE PRESIDENT 32 MEETING STREET CUMBERLAND , RI 02864 USA

VICE PRESIDENT CFO

Name Role Address
LEO CHARPENTIER VICE PRESIDENT CFO 1395 ATLWOOD AVENUE JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
JOSHUA MILLER DIRECTOR 186 OLD RIVER ROAD, UNIT #7 LINCOLN, RI 02865 USA

Filings

Number Name File Date
201752792560 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747805510 Revocation Notice For Failure to File An Annual Report 2017-07-27
201691859830 Annual Report 2016-02-04
201553097170 Annual Report 2015-01-12
201441683720 Annual Report - Amended 2014-06-19
201435196940 Annual Report 2014-02-06
201310099180 Annual Report 2013-01-22
201293482300 Statement of Change of Registered/Resident Agent Office 2012-05-24
201289875910 Annual Report 2012-02-21
201173216740 Annual Report 2011-01-06

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State