Name: | Rachael Miller Design, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 25 May 2010 (15 years ago) |
Date of Dissolution: | 10 Jan 2020 (5 years ago) |
Date of Status Change: | 10 Jan 2020 (5 years ago) |
Identification Number: | 000541039 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 91 SHAW AVENUE, CRANSTON, RI, 02905, USA |
Purpose: | DESIGNER SERVICES Title: 7-1.2-1701 |
NAICS
541490 Other Specialized Design ServicesThis industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM J. BAXTER, CPA | Agent | 207 QUAKER LANE SUITE 203, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
RACHAEL MILLER | President | 91 SHAW AVENUE CRANSTON, RI 02905 USA |
Number | Name | File Date |
---|---|---|
202031787080 | Articles of Dissolution | 2020-01-10 |
202031786290 | Annual Report | 2020-01-10 |
202031786380 | Annual Report | 2020-01-10 |
202031786470 | Annual Report | 2020-01-10 |
202031786560 | Annual Report | 2020-01-10 |
202031786650 | Annual Report | 2020-01-10 |
202031786740 | Annual Report | 2020-01-10 |
202031786100 | Reinstatement | 2020-01-10 |
201449549730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439606030 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State