Name: | C.J. Designs, Ltd. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Jun 2008 (17 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000441998 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 156 HOPE STREET, PROVIDENCE, RI, 02906, USA |
Purpose: | A FIRM THAT SPECIALIZED IN PROVIDING ARCHITECTURAL AND INTERIOR DESIGN SERVICES TO RESIDENTIAL AND COMMERCIAL CLIENTS THROUGHOUT THE UNITED STATES. Title: 7-1.2-1701 |
NAICS
541410 Interior Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT J. AMEEN, ESQ. | Agent | 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA |
Name | Role | Address |
---|---|---|
CYNDIE J. SEELY | PRESIDENT | 156 HOPE STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
CYNDIE J SEELY | TREASURER | 156 HOPE STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JONATHAN W. SEELY | SECRETARY | 156 HOPE STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
JONATHAN W. SEELY | VICE PRESIDENT | 156 HOPE STREET PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
202223910450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220107510 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194980740 | Annual Report | 2021-03-26 |
202037003850 | Annual Report | 2020-03-31 |
201985074220 | Annual Report | 2019-01-24 |
201856695460 | Annual Report | 2018-01-24 |
201734683240 | Annual Report | 2017-02-24 |
201695026030 | Annual Report | 2016-03-25 |
201558159710 | Annual Report | 2015-03-29 |
201450117520 | Statement of Change of Registered/Resident Agent | 2014-11-15 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State