Search icon

SIGNITY AMERICAS, LTD.

Company Details

Name: SIGNITY AMERICAS, LTD.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 21 Nov 2007 (17 years ago)
Date of Dissolution: 15 Jan 2021 (4 years ago)
Date of Status Change: 15 Jan 2021 (4 years ago)
Identification Number: 000274869
ZIP code: 02920
County: Providence County
Place of Formation: DELAWARE
Principal Address: ONE KENNEY DRIVE, CRANSTON, RI, 02920, USA
Purpose: BUY, SELL, MARKET AND DISTRIBUTE AND GENERALLY DEAL IN ALL TYPES OF PRECIOUS AND SEMI-PRECIOUS GEMS ALONG WITH OTHER GOODS AND SERVICES

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD J. CAPOBIANCO Agent 1 KENNEY DRIVE, CRANSTON, RI, 02920, USA

SECRETARY

Name Role Address
EDWARD J CAPOBIANCO SECRETARY ONE KENNEY DRIVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
DOUGLAS P BROWN VICE PRESIDENT ONE KENNEY DRIVE CRANSTON, RI 02920 USA

Filings

Number Name File Date
202187174310 Application for Certificate of Withdrawal 2021-01-15
202033101370 Annual Report 2020-01-27
201986204310 Annual Report 2019-02-08
201857046450 Annual Report 2018-01-26
201734104600 Annual Report 2017-02-13
201693029150 Annual Report 2016-02-22
201554237610 Annual Report 2015-01-26
201435928730 Annual Report 2014-02-20
201314629040 Annual Report 2013-03-29
201290550200 Annual Report 2012-03-01

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State