Search icon

New England Image & Print, Inc.

Company Details

Name: New England Image & Print, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 06 Jul 2007 (18 years ago)
Date of Dissolution: 24 Jan 2022 (3 years ago)
Date of Status Change: 24 Jan 2022 (3 years ago)
Identification Number: 000164908
ZIP code: 02896
County: Providence County
Principal Address: 585 SMITHFIELD ROAD, NORTH SMITHFIELD, RI, 02896, USA
Purpose: OFFSET AND DIGITAL PRINTING

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JUDITH BEAUCHEMIN Agent 585 SMITHFIELD ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
JUDITH ANN BEAUCHEMIN PRESIDENT 22 WINCHESTER AVENUE NORTH SMITHFIELD, RI 02896 USA

Filings

Number Name File Date
202208498300 Articles of Dissolution 2022-01-24
202197282580 Annual Report 2021-05-28
202196848660 Revocation Notice For Failure to File An Annual Report 2021-05-19
202037384030 Annual Report 2020-04-09
201989592090 Annual Report 2019-04-01
201862926150 Annual Report 2018-04-27
201749467400 Annual Report 2017-09-11
201747811610 Revocation Notice For Failure to File An Annual Report 2017-07-27
201695846340 Annual Report 2016-04-13
201558053360 Annual Report 2015-03-25

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State