Search icon

OMAR DISCOUNT & WHOLESALE FURNITURE, INC.

Company Details

Name: OMAR DISCOUNT & WHOLESALE FURNITURE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Mar 2011 (14 years ago)
Identification Number: 000621600
ZIP code: 02909
County: Providence County
Principal Address: 118 MANTON AVENUE, PROVIDENCE, RI, 02909, USA
Purpose: WHOLESALE AND RETAIL FURNITURE Title: 7-1.2-1701
Fictitious names: OMAR DISCOUNT AND WHOLESALE FURNITURE IN PAWTUCKET (trading name, 2011-04-19 - )

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
OMAR BADER Agent 118 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

PRESIDENT

Name Role Address
MAGDY GOMAA BADER PRESIDENT 95 WILDFLOWER DR. CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
OMAR MAGDY BADER VICE PRESIDENT 95 WILDFLOWER DRIVE CRANSTON , RI 02921 USA

Filings

Number Name File Date
202445223640 Annual Report 2024-02-01
202327130790 Annual Report 2023-02-01
202212483840 Annual Report 2022-03-09
202080921930 Annual Report 2020-12-21
201929742790 Annual Report 2019-12-11
201983885440 Annual Report 2019-01-07
201863250650 Annual Report 2018-05-01
201863251170 Annual Report 2018-05-01
201863250380 Reinstatement 2018-05-01
201752811900 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State