Search icon

JEF, Inc.

Company Details

Name: JEF, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Jul 2010 (15 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000544165
ZIP code: 02891
County: Washington County
Principal Address: 3 STENTON AVENUE, WESTERLY, RI, 02891, USA
Purpose: CONSULTING BUSINESS Title: 7-1.2-1701
Historical names: JEF CONSULTING, INC.

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EMANUELE L. FUSARO Agent ONE STENTON AVENUE, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
EMANUELE L FUSARO PRESIDENT 3 STENTON AVE WESTERLY, RI 02891 USA

TREASURER

Name Role Address
JUSTIN R FUSARO TREASURER 40 COBBS MILL ROAD WILTON , CT 06897 USA

SECRETARY

Name Role Address
FRANK P FUSARO II SECRETARY 259 RIVERSIDE STREET PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
JENARITA D FUSARO VICE PRESIDENT 3 STENTON AVE WESTERLY, RI 02891 USA
JONATHAN L FUSARO VICE PRESIDENT 3 STENTON AVE WESTERLY, RI 02891 USA

Events

Type Date Old Value New Value
Name Change 2014-07-14 JEF CONSULTING, INC. JEF, Inc.

Filings

Number Name File Date
201924609340 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907099630 Revocation Notice For Failure to File An Annual Report 2019-07-24
201876874580 Annual Report 2018-09-07
201875559550 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734014990 Annual Report 2017-02-14
201690801470 Annual Report 2016-01-18
201579282790 Annual Report 2015-09-14
201578374450 Revocation Notice For Failure to File An Annual Report 2015-09-08
201442624650 Statement of Change of Registered/Resident Agent 2014-07-14
201442624740 Articles of Amendment 2014-07-14

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State