Search icon

Ocean Color Group, Inc.

Branch

Company Details

Name: Ocean Color Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jan 2012 (13 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Branch of: Ocean Color Group, Inc., COLORADO (Company Number 20111677989)
Identification Number: 000762587
ZIP code: 02840
County: Newport County
Place of Formation: COLORADO
Principal Address: 181 BELLEVUE AVENUE #326, NEWPORT, RI, 02840, USA
Purpose: DISPLAY PRINTING AND GRAPHICS SERVICES AND PRODUCT MARKETING

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PHILLIP L. DICKENSON Agent 131 CORPORATE PLACE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
PHILIP DICKINSON PRESIDENT 131 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
COURTNEY ELIZABETH SYLVESTER DIRECTOR 289 SOUTH MAIN STREET HOPEDALE, MA 01747 US

Filings

Number Name File Date
202459554800 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457197270 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339463280 Annual Report 2023-07-13
202338112620 Revocation Notice For Failure to File An Annual Report 2023-06-19
202220892650 Annual Report 2022-07-09
202220131380 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186095490 Annual Report 2021-01-14
202035419680 Annual Report 2020-02-27
201921493050 Annual Report 2019-09-26
201907114270 Revocation Notice For Failure to File An Annual Report 2019-07-24

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State